Advanced company searchLink opens in new window

KNOWLES LEAK ASSOCIATES LIMITED

Company number 05423941

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)
23 Apr 2021 TM01 Termination of appointment of David Anthony Reginald Knowles-Leak as a director on 9 November 2020
23 Apr 2021 PSC07 Cessation of David Anthony Reginald Knowles-Leak as a person with significant control on 9 November 2020
01 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 AD01 Registered office address changed from 18 Suite 1B C/O R&M Accountancy Crendon Street High Wycombe Buckinghamshire HP13 6LS England to 18 Crendon Street Suite 1B C/O R&M Accountancy High Wycombe Buckinghamshire HP13 6LS on 3 July 2017
29 Jun 2017 AD01 Registered office address changed from C/O R&M Accountancy Buckingham House Desborough Road High Wycombe Bucks HP11 2PR to 18 Suite 1B C/O R&M Accountancy Crendon Street High Wycombe Buckinghamshire HP13 6LS on 29 June 2017
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
04 Apr 2013 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN on 4 April 2013
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011