- Company Overview for LEELAND LIMITED (03215790)
- Filing history for LEELAND LIMITED (03215790)
- People for LEELAND LIMITED (03215790)
- Charges for LEELAND LIMITED (03215790)
- More for LEELAND LIMITED (03215790)
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) |
---|---|---|---|
04 Apr 2017 | TM01 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 | |
21 Jan 2017 | CH01 | Director's details changed for Maureen Claire Royston on 21 February 2014 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 5 | |
09 Sep 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
18 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
31 Mar 2016 | TM01 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
19 Feb 2015 | CH01 | Director's details changed for Ian Richard Smith on 19 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 | |
13 Dec 2014 | TM01 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 | |
31 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 5 | |
01 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
26 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
16 Jun 2014 | TM02 | Termination of appointment of Dominic Kay as a secretary | |
16 Jun 2014 | AP03 | Appointment of Mrs Abigail Mattison as a secretary | |
22 May 2014 | CH01 | Director's details changed for Maureen Claire Royston on 22 May 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 |