Advanced company searchLink opens in new window

LEASING.COM GROUP LTD

Company number 03934283

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)
03 Jul 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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