Advanced company searchLink opens in new window

LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD

Company number 02350403

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)
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
06 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
13 Jan 2017 AP01 Appointment of Mrs Sally Ann Williams as a director on 21 December 2016
13 Jan 2017 TM01 Termination of appointment of Julian Michael Bland as a director on 21 December 2016
02 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Andrew Jeffery Bridger as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Stuart Hudson as a director on 30 June 2016
27 Jun 2016 AP01 Appointment of Graham Gill as a director on 23 June 2016
24 Jun 2016 CH01 Director's details changed for Andrew Jeffery Bridger on 22 June 2016
04 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2016
09 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
15 May 2015 CH01 Director's details changed for Stuart Hudson on 14 May 2015
16 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
16 Dec 2014 AP01 Appointment of Julian Michael Bland as a director on 24 November 2014
16 Dec 2014 TM01 Termination of appointment of Julian Michael Bland as a director on 1 November 2014
11 Dec 2014 TM01 Termination of appointment of Claire Tuhme as a director on 1 November 2014
15 Oct 2014 AD04 Register(s) moved to registered office address 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
14 Oct 2014 AD01 Registered office address changed from C/O Leengate Welding Group Redfield Road Lenton Nottingham NG7 2UJ to 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY on 14 October 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 MR04 Satisfaction of charge 1 in full
26 Mar 2014 TM01 Termination of appointment of Malcolm Giles as a director
26 Mar 2014 AP01 Appointment of Julian Michael Bland as a director