Advanced company searchLink opens in new window

LEASECONTRACTS HOLDINGS LIMITED

Company number 03479515

Filter by category

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)
10 May 1999 288c Director's particulars changed
20 Apr 1999 287 Registered office changed on 20/04/99 from: lauriston house pitchill evesham WR11 5YT
03 Feb 1999 363a Return made up to 11/12/98; full list of members
07 Dec 1998 288b Director resigned
05 Nov 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 May 1998 88(2)R Ad 30/12/97--------- £ si 25300@1=25300 £ ic 198/25498
01 May 1998 88(2)R Ad 19/12/97--------- £ si 98@1=98 £ ic 100/198
29 Jan 1998 288a New secretary appointed
29 Jan 1998 288a New director appointed
29 Jan 1998 288a New director appointed
15 Jan 1998 288b Director resigned
15 Jan 1998 288b Director resigned
15 Jan 1998 288b Secretary resigned
08 Jan 1998 287 Registered office changed on 08/01/98 from: five chancery lane clifford's inn, london EC4A 1BU
08 Jan 1998 88(2)R Ad 19/12/97--------- £ si 98@1=98 £ ic 2/100
08 Jan 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
08 Jan 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
08 Jan 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Jan 1998 123 £ nc 100/100000 19/12/97
19 Dec 1997 CERTNM Company name changed burginhall 1016 LIMITED\certificate issued on 19/12/97
11 Dec 1997 NEWINC Incorporation