Advanced company searchLink opens in new window

LEEHAM DEVELOPMENTS LIMITED

Company number 03850493

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2017 AD01 Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017
10 Jan 2017 AD01 Registered office address changed from Westview 94 Brock Hill Runwell Wickford Essex SS11 7NR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 10 January 2017
09 Jan 2017 600 Appointment of a voluntary liquidator
09 Jan 2017 4.20 Statement of affairs with form 4.19
09 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
03 Nov 2016 CS01 Confirmation statement made on 24 September 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
09 Jul 2014 AD01 Registered office address changed from C/O Vickerstown Limited 30 Claremont Road Basildon Essex SS15 5PZ on 9 July 2014
31 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
18 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
06 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
06 Nov 2012 CH04 Secretary's details changed for J N H Secretarial Services Limited on 1 April 2012
13 Mar 2012 AD01 Registered office address changed from C/O Clarendons 4-6 Market Street Harlow Essex CM17 0AH England on 13 March 2012
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders