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)
15 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director
12 Nov 2013 TM01 Termination of appointment of Peter Calveley as a director
11 Nov 2013 AP01 Appointment of Ian Richard Smith as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 5
04 Oct 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
04 May 2010 AP01 Appointment of Benjamin Robert Taberner as a director
13 Apr 2010 TM01 Termination of appointment of Nicholas Mitchell as a director
04 Nov 2009 AA Full accounts made up to 31 December 2008
16 Jul 2009 363a Return made up to 24/06/09; full list of members
23 Jan 2009 AA Full accounts made up to 31 December 2007
17 Jul 2008 363a Return made up to 24/06/08; full list of members
26 Jun 2008 288a Director appointed dr peter calveley
23 Dec 2007 288b Director resigned
01 Nov 2007 AA Full accounts made up to 31 December 2006
14 Aug 2007 363a Return made up to 24/06/07; full list of members
17 Nov 2006 395 Particulars of mortgage/charge