Advanced company searchLink opens in new window

LEI MANUFACTURING LIMITED

Company number SC030076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2023 AD01 Registered office address changed from 2 - 6 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland to C/O Quantum Advisory Limited, Third Floor Turnberry House, 175 West George Street Glasgow G2 2LB on 1 June 2023
26 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-25
03 Apr 2023 CERTNM Company name changed elite bedding company LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
26 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
26 Sep 2022 PSC05 Change of details for Elite Bedding Holdings Limited as a person with significant control on 21 September 2022
15 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
17 Feb 2022 MR04 Satisfaction of charge SC0300760008 in full
23 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
25 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
22 Aug 2018 AA Unaudited abridged accounts made up to 30 April 2018
13 Dec 2017 AD01 Registered office address changed from 135 Moffat Street Glasgow G5 0NG to 2 - 6 Earl Haig Road Hillington Park Glasgow G52 4JU on 13 December 2017
21 Nov 2017 AA Unaudited abridged accounts made up to 30 April 2017
04 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
16 Feb 2017 MR04 Satisfaction of charge 5 in full
23 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
19 Sep 2016 MR04 Satisfaction of charge 7 in full
08 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 334
25 Sep 2015 CH01 Director's details changed for Mr Greg Winston on 21 September 2015
25 Sep 2015 CH01 Director's details changed for Betsy Joanne Winston on 21 September 2015