- Company Overview for LEASING.COM GROUP LTD (03934283)
- Filing history for LEASING.COM GROUP LTD (03934283)
- People for LEASING.COM GROUP LTD (03934283)
- More for LEASING.COM GROUP LTD (03934283)
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) |
---|---|---|---|
03 Jul 2025 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2025 | MA | Memorandum and Articles of Association | |
04 Apr 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
25 Feb 2025 | CS01 | Confirmation statement made on 24 February 2025 with no updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
27 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
28 Feb 2022 | CH01 | Director's details changed for Mrs Louise Victoria Carol Timmis on 20 February 2022 | |
28 Feb 2022 | CH03 | Secretary's details changed for Mrs Louise Victoria Carol Timmis on 20 February 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to Domain House 4 Watchgate, Newby Road Hazel Grove Stockport SK7 5DB on 24 February 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from Domain House 4 Watchgate Newby Road Hazel Grove Stockport Cheshire SK7 5DB to Bank House Market Square Congleton Cheshire CW12 1ET on 24 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr David John Timmis as a person with significant control on 1 August 2021 | |
24 Feb 2022 | CH01 | Director's details changed for Mr David John Timmis on 24 February 2021 | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
08 Sep 2020 | CH01 | Director's details changed for Mr David John Timmis on 8 August 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mrs Louise Victoria Carol Timmis on 8 September 2020 | |
08 Sep 2020 | CH03 | Secretary's details changed for Mrs Louise Victoria Carol Timmis on 8 September 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mrs Louise Victoria Carol Timmis on 8 September 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mr David John Timmis on 8 September 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates |