Advanced company searchLink opens in new window

LEENGATE VALVES LIMITED

Company number 01880211

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)
22 Jul 2015 AA Full accounts made up to 31 December 2014
01 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 10,000
17 Oct 2014 MISC Section 519
23 Sep 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
19 Feb 2014 CH01 Director's details changed for Stephen Francis Pickering on 18 February 2014
19 Feb 2014 CH01 Director's details changed for Michael Thomas Loseby on 18 February 2014
18 Feb 2014 AD02 Register inspection address has been changed from The Linde Group the Priestley Centre 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY England
15 Jan 2014 AP03 Appointment of Stephen Francis Pickering as a secretary
15 Jan 2014 MR01 Registration of charge 018802110006
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 31/12/2013
07 Jan 2014 AD01 Registered office address changed from C/O Leen Gate Welding Group Ltd Redfield Road Lenton Nottingham NG7 2UJ on 7 January 2014
07 Jan 2014 TM01 Termination of appointment of Stuart Hudson as a director
07 Jan 2014 TM02 Termination of appointment of Susan Kelly as a secretary
07 Jan 2014 TM01 Termination of appointment of Claire Tuhme as a director
07 Jan 2014 AP01 Appointment of Mr Leigh Francis Pickering as a director
07 Jan 2014 MR01 Registration of charge 018802110003
07 Jan 2014 MR01 Registration of charge 018802110002
07 Jan 2014 MR01 Registration of charge 018802110004
07 Jan 2014 MR01 Registration of charge 018802110005
19 Dec 2013 MR04 Satisfaction of charge 1 in full
31 Oct 2013 CH01 Director's details changed for Claire Tuhme on 24 October 2013
31 May 2013 AA Full accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
12 Oct 2012 AA Full accounts made up to 31 December 2011