Advanced company searchLink opens in new window

LEEN GATE INDUSTRIAL & WELDING SUPPLIES (SCOTLAND) LIMITED

Company number 03492467

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 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
13 Nov 2017 AA Full accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
13 Jan 2017 AP01 Appointment of Mrs Sally Ann Williams as a director on 21 December 2016
13 Jan 2017 TM01 Termination of appointment of Julian Michael Bland as a director on 21 December 2016
02 Oct 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 TM01 Termination of appointment of a director
01 Jul 2016 TM01 Termination of appointment of Andrew Jeffery Bridger as a director on 30 June 2016
28 Jun 2016 CH01 Director's details changed for Graham Gill on 31 May 2016
24 Jun 2016 CH01 Director's details changed for Andrew Jeffery Bridger on 22 June 2016
04 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 January 2016
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
15 May 2015 CH01 Director's details changed
26 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
16 Dec 2014 CH01 Director's details changed for Graham Gill on 2 December 2014
16 Dec 2014 AP01 Appointment of Julian Michael Bland as a director on 24 November 2014
16 Dec 2014 TM01 Termination of appointment of Julian Michael Bland as a director on 1 November 2014
11 Dec 2014 TM01 Termination of appointment of Claire Tuhme as a director on 1 November 2014
12 Nov 2014 AD04 Register(s) moved to registered office address 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
12 Nov 2014 AD01 Registered office address changed from Redfield Road Lenton Nottingham Nottinghamshire NG7 2UJ to 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY on 12 November 2014
10 Nov 2014 MR04 Satisfaction of charge 1 in full
23 Sep 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
20 Nov 2013 AP01 Appointment of Julian Michael Bland as a director