Advanced company searchLink opens in new window

LECKHAMPTON BUILDERS LIMITED

Company number 02459680

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)
11 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
17 Oct 2018 TM01 Termination of appointment of Luke Thomas Hemming as a director on 30 August 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
08 May 2017 CH01 Director's details changed for Mr Richard James Thorne on 8 May 2017
05 May 2017 AP01 Appointment of Mr Luke Thomas Hemming as a director on 1 April 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
15 Aug 2016 AP01 Appointment of Mr Christopher Thorne as a director on 1 May 2016
11 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
07 Jan 2016 AD01 Registered office address changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 7 January 2016
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 CH03 Secretary's details changed for Catherine Ann Bernadette Thorne on 25 July 2013
25 Jul 2013 CH01 Director's details changed for Richard James Thorne on 25 July 2013
25 Jul 2013 CH01 Director's details changed for Richard James Thorne on 25 July 2013
08 Jan 2013 AAMD Amended accounts made up to 31 March 2012
13 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AD01 Registered office address changed from 7 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 20 March 2012
21 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011