Advanced company searchLink opens in new window

LEEK FINANCE NUMBER ONE LIMITED

Company number 03194820

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2013 DS01 Application to strike the company off the register
27 Nov 2012 DS02 Withdraw the company strike off application
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2012 DS01 Application to strike the company off the register
25 Sep 2012 SH20 Statement by Directors
25 Sep 2012 SH19 Statement of capital on 25 September 2012
  • GBP 28,174.45
25 Sep 2012 CAP-SS Solvency Statement dated 20/09/12
25 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2012 MAR Re-registration of Memorandum and Articles
10 Sep 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Sep 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Sep 2012 RR02 Re-registration from a public company to a private limited company
30 Jul 2012 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 30 July 2012
04 Jul 2012 AA Full accounts made up to 31 December 2011
27 Jun 2012 AP01 Appointment of Daniel Russell Fisher as a director on 15 May 2012
27 Jun 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director on 15 May 2012
09 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
29 Jun 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011