Advanced company searchLink opens in new window

LEELAND LIMITED

Company number 03215790

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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