- Company Overview for LEASELOCO LTD (SC582183)
- Filing history for LEASELOCO LTD (SC582183)
- People for LEASELOCO LTD (SC582183)
- More for LEASELOCO LTD (SC582183)
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
|
|
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
|
|
21 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 4 December 2019
|