Advanced company searchLink opens in new window

LEEK MILL INVESTMENTS LIMITED

Company number 04064700

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)
27 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
06 Oct 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Nov 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
13 Sep 2021 PSC07 Cessation of Jacob Azouri Ezair as a person with significant control on 22 December 2020
13 Sep 2021 TM01 Termination of appointment of Jacob Azouri Ezair as a director on 22 December 2020
18 May 2021 AD01 Registered office address changed from St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England to St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH on 18 May 2021
25 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
28 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
17 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
17 Aug 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
23 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
10 Jul 2017 AD01 Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP on 10 July 2017
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
01 Jul 2016 CH01 Director's details changed for Mr Colin Amos on 1 July 2016
06 Apr 2016 TM02 Termination of appointment of Dorothy Amos as a secretary on 6 April 2016
04 Feb 2016 AD01 Registered office address changed from C/O Smith Cooper's St Helen's House Cathedral Quarter King Street Derby DE1 3EE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 February 2016
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015