Advanced company searchLink opens in new window

THE LEASEHOLD ADVISORY SERVICE

Company number 03296985

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)
05 Apr 2024 AP01 Appointment of Mrs Kim Caddy as a director on 25 March 2024
05 Apr 2024 AP01 Appointment of Ms Wendy Theresa Wilson as a director on 25 March 2024
05 Apr 2024 AP01 Appointment of Catherine Emer Mcnally as a director on 25 March 2024
03 Apr 2024 TM01 Termination of appointment of Victoria Tristram Elvidge as a director on 29 March 2024
03 Apr 2024 AP01 Appointment of Mrs Paula Ineke Higgins as a director on 25 March 2024
31 Jan 2024 TM02 Termination of appointment of Alex Powell as a secretary on 22 January 2024
23 Jan 2024 AP03 Appointment of Sally Frazer as a secretary on 22 January 2024
23 Jan 2024 AP03 Appointment of Alice Bradley as a secretary on 22 January 2024
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
17 Nov 2023 AA Accounts for a small company made up to 31 March 2023
03 Nov 2023 AP01 Appointment of Mr Martin Boyd as a director on 1 November 2023
03 Nov 2023 AP03 Appointment of Mr Alex Powell as a secretary on 31 October 2023
03 Nov 2023 TM02 Termination of appointment of Carl Anthony Ekong Essien as a secretary on 30 October 2023
03 Nov 2023 TM01 Termination of appointment of Wanda Celina Goldwag as a director on 31 October 2023
15 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
14 Dec 2022 AA Accounts for a small company made up to 31 March 2022
10 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Sep 2021 AD01 Registered office address changed from Ministry of Housing,Communities & Local Government 2 Marsham Street London SW1P 4DF England to 2 Marsham Street London SW1P 4DF on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Steven William Jackson as a director on 31 August 2021
25 Aug 2021 AD01 Registered office address changed from Fleetbank House 2-6 Salisbury Square London EC4Y 8AE England to Ministry of Housing,Communities & Local Government 2 Marsham Street London SW1P 4DF on 25 August 2021
29 Jun 2021 MA Memorandum and Articles of Association
29 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates