Advanced company searchLink opens in new window

LEISURE CARS U.K. & IRELAND LIMITED

Company number 03292373

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)
02 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2019 LIQ03 Liquidators' statement of receipts and payments to 25 April 2019
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 25 April 2018
31 May 2017 LIQ03 Liquidators' statement of receipts and payments to 25 April 2017
20 Feb 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017
19 May 2016 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to No 1 Dorset Street Southampton Hampshire SO15 2DP on 19 May 2016
19 May 2016 AD01 Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to No 1 Dorset Street Southampton Hampshire SO15 2DP on 19 May 2016
16 May 2016 4.70 Declaration of solvency
16 May 2016 600 Appointment of a voluntary liquidator
16 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-26
11 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
10 Nov 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AD01 Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015
13 Mar 2015 AP01 Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015
10 Mar 2015 AP01 Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015
10 Mar 2015 TM01 Termination of appointment of Matthew Crummack as a director on 2 March 2015
10 Mar 2015 TM01 Termination of appointment of James Edward Donaldson as a director on 31 January 2015
10 Mar 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
02 Mar 2015 AD01 Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 2 March 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 CERTNM Company name changed holiday autos U.K. and ireland LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
10 Jul 2013 CONNOT Change of name notice