Advanced company searchLink opens in new window

LEASELOCO LTD

Company number SC582183

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)
17 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
09 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
24 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with updates
21 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 1,595.53
21 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
05 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 PSC04 Change of details for Mr John Robert Wilmot as a person with significant control on 28 November 2019
22 May 2020 PSC01 Notification of John Robert Wilmot as a person with significant control on 21 November 2017
20 May 2020 TM01 Termination of appointment of Michael Amato as a director on 20 May 2020
19 May 2020 PSC02 Notification of Venrex Nominees Limited as a person with significant control on 28 November 2019
19 May 2020 PSC09 Withdrawal of a person with significant control statement on 19 May 2020
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 1,541.85
03 Mar 2020 AD01 Registered office address changed from Arx Technology Centre James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to 33-34 Arx Technology Centre James Watt Avenue East Kilbride Glasgow G75 0QD on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from 1 Redwood Crescent Glasgow G74 5PA Scotland to Arx Technology Centre James Watt Avenue East Kilbride Glasgow G75 0QD on 3 March 2020
18 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
13 Dec 2019 MA Memorandum and Articles of Association
11 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 1,399.63