Advanced company searchLink opens in new window

72 LEIGHAM VALE MANAGEMENT COMPANY LIMITED

Company number 05917875

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)
14 Apr 2019 AA Micro company accounts made up to 31 August 2018
15 Oct 2018 AP01 Appointment of Ms Marie Sophie Evelyn Roberts as a director on 19 September 2018
01 Oct 2018 TM01 Termination of appointment of Jennifer Hull as a director on 19 September 2018
01 Oct 2018 PSC07 Cessation of Jenny Ann Hull as a person with significant control on 19 September 2018
31 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
26 Apr 2018 AP01 Appointment of Ms Claudia Nicholson as a director on 26 April 2018
24 Apr 2018 AA Micro company accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
24 May 2017 AA Micro company accounts made up to 31 August 2016
13 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
10 May 2016 AA Micro company accounts made up to 31 August 2015
30 Aug 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 3
09 May 2015 AA Total exemption small company accounts made up to 31 August 2014
31 Aug 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 3
10 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Dec 2013 AP01 Appointment of Mr Toni Kalervo Virtanen as a director
02 Dec 2013 AP03 Appointment of Mr Toni Kalervo Virtanen as a secretary
01 Dec 2013 TM01 Termination of appointment of Helena Choong as a director
10 Nov 2013 AD01 Registered office address changed from Flat 2 72 Leigham Vale London SW16 2JG on 10 November 2013
10 Nov 2013 TM01 Termination of appointment of Rebecca Jarvis as a director
10 Nov 2013 TM02 Termination of appointment of Rebecca Jarvis as a secretary
07 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 3
30 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
29 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011