Advanced company searchLink opens in new window

LEEK FINANCE HOLDINGS NUMBER TWO LIMITED

Company number 03649491

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2012 DS01 Application to strike the company off the register
01 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1
16 Apr 2012 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 16 April 2012
03 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
19 Oct 2010 CH02 Director's details changed for Capita Trust Corporate Services Limited on 28 September 2010
19 Oct 2010 CH02 Director's details changed for Capita Trust Corporate Limited on 28 September 2010
19 Oct 2010 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 28 September 2010
19 Oct 2010 CH02 Director's details changed for Pcsl Services No. 1 Limited on 28 September 2010
20 May 2010 AA Accounts for a dormant company made up to 31 December 2009
10 May 2010 AUD Auditor's resignation
07 May 2010 AUD Auditor's resignation
29 Sep 2009 363a Return made up to 29/09/09; full list of members
29 Sep 2009 287 Registered office changed on 29/09/2009 from 10 upper bank street london E14 5JJ
29 Sep 2009 288c Director's Change of Particulars / capita trust corporate LIMITED / 29/09/2009 / HouseName/Number was: phoenix house, now: the registry; Street was: 18 king william street, now: 34 beckenham road; Post Town was: london, now: beckenham; Region was: , now: kent; Post Code was: EC4N 7HE, now: BR3 4TU; Country was: , now: united kingdom
29 Sep 2009 288a Secretary appointed tmf corporate administration services LIMITED
29 Sep 2009 288b Appointment Terminated Secretary clifford chance secretaries (cca) LIMITED
11 Aug 2009 288a Director appointed susan lawrence