Advanced company searchLink opens in new window

LONGLEASE CONTRACTS LIMITED

Company number 00381789

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 50,203
10 Sep 2013 DS01 Application to strike the company off the register
10 Sep 2013 SH20 Statement by Directors
10 Sep 2013 SH19 Statement of capital on 10 September 2013
  • GBP 1
10 Sep 2013 CAP-SS Solvency Statement dated 05/09/13
10 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 05/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
24 Jun 2010 CH03 Secretary's details changed for Hilary Claire Sykes on 2 June 2010
24 Jun 2010 CH02 Director's details changed for Evans Halshaw Motors Limited on 2 June 2010
24 Jun 2010 CH01 Director's details changed for Hilary Claire Sykes on 2 June 2010
09 Jan 2010 AP01 Appointment of Timothy Paul Holden as a director
03 Jun 2009 363a Return made up to 02/06/09; full list of members
27 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Intercreditor agreement 25/04/2009
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
18 May 2009 288a Director appointed hilary claire sykes
15 Apr 2009 AA Accounts made up to 31 December 2008
25 Jul 2008 AA Accounts made up to 31 December 2007