Advanced company searchLink opens in new window

LEECOVE PROPERTIES LIMITED

Company number 05900352

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)
02 May 2024 MR04 Satisfaction of charge 059003520002 in full
08 Apr 2024 AA Accounts for a small company made up to 31 May 2023
14 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
01 Mar 2023 AA Accounts for a small company made up to 31 May 2022
22 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with updates
03 Mar 2022 AA Accounts for a small company made up to 31 May 2021
18 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share class 28/10/2021
17 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to allot shares/ creation of new class of share 28/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 201.00
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
11 May 2021 AA Accounts for a small company made up to 31 May 2020
17 Sep 2020 MR01 Registration of charge 059003520002, created on 16 September 2020
11 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
04 Aug 2020 CH01 Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020
08 Feb 2020 AA Accounts for a small company made up to 31 May 2019
28 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
21 Feb 2019 AA Accounts for a small company made up to 31 May 2018
06 Sep 2018 CS01 Confirmation statement made on 9 August 2018 with updates
30 Aug 2018 PSC05 Change of details for Solitaire Restaurant Holdings Limited as a person with significant control on 28 August 2018
29 Aug 2018 CH03 Secretary's details changed for Mr Michael John Nicholas on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Michael John Nicholas on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018
28 Aug 2018 CH03 Secretary's details changed for Mr Paul Anthony Nicholas on 28 August 2018
28 Aug 2018 AD01 Registered office address changed from Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ to Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU on 28 August 2018