Advanced company searchLink opens in new window

LEAMINGTON VENTURES LIMITED

Company number 04218160

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)
21 Jan 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
22 Jan 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
24 Apr 2021 AA Micro company accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
26 Nov 2019 MR04 Satisfaction of charge 1 in full
03 Oct 2019 AA Micro company accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 Sep 2018 AD01 Registered office address changed from C/O Francis Webbs Portland House 29 Portland Street Leamington Spa Warwickshire CV32 5EY to Francis Webbs Limited Suite 2 , Scala Offices 115a Far Gosford Street Coventry West Midlands CV1 5EA on 28 September 2018
10 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
10 Jun 2018 PSC01 Notification of Neil Benton as a person with significant control on 28 February 2018
05 Feb 2018 AA Micro company accounts made up to 31 May 2017
28 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
28 Jun 2017 PSC01 Notification of Ian Michael Thompson as a person with significant control on 16 May 2017
28 Jun 2017 PSC01 Notification of David Anthony Dickinson as a person with significant control on 16 May 2017
23 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Jan 2017 TM01 Termination of appointment of Richard Simon Condon as a director on 10 November 2016
10 Jan 2017 TM02 Termination of appointment of Richard Simon Condon as a secretary on 10 November 2016
22 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 6
21 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Sep 2015 DISS40 Compulsory strike-off action has been discontinued