Advanced company searchLink opens in new window

LEANDER VENTURES LIMITED

Company number 05562074

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)
26 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2012 AA Full accounts made up to 31 August 2011
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 114
31 Jan 2012 AR01 Annual return made up to 13 September 2011 with full list of shareholders
03 Jan 2012 CH03 Secretary's details changed for Mr Robert Bradshaw Nearn on 20 December 2011
03 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Mem becomes arts 08/12/2010
03 Jun 2011 CC04 Statement of company's objects
03 Jun 2011 SH06 Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 102
03 Jun 2011 SH03 Purchase of own shares.
14 Dec 2010 AA Full accounts made up to 31 August 2010
28 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
17 Aug 2010 TM02 Termination of appointment of E L Services Limited as a secretary
16 Aug 2010 AP03 Appointment of Mr Robert Bradshaw Nearn as a secretary
16 Aug 2010 TM01 Termination of appointment of Robert Nearn as a director
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 6
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 7
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 8
12 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
02 Nov 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
04 Aug 2009 288c Director's change of particulars / robert nearn / 01/01/2008
24 Jun 2009 AA Accounts for a small company made up to 31 August 2008