Advanced company searchLink opens in new window

LEEK FINANCE HOLDINGS NUMBER NINETEEN LIMITED

Company number 06009110

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)
06 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
19 Feb 2018 AD03 Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ
19 Feb 2018 AD02 Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ
16 Nov 2017 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 16 November 2017
10 Nov 2017 LIQ01 Declaration of solvency
10 Nov 2017 600 Appointment of a voluntary liquidator
10 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
09 Oct 2017 AD01 Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017
28 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
08 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
06 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 May 2016 TM01 Termination of appointment of Pcsl Services No. 1 Limited as a director on 5 May 2016
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 TM01 Termination of appointment of Colin Arthur Benford as a director on 3 August 2015
03 Aug 2015 AP01 Appointment of Carl Baldry as a director on 3 August 2015
16 Dec 2014 AP04 Appointment of Capita Trust Corporate Limited as a secretary on 10 December 2014
16 Dec 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2014
16 Dec 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE to 4Th Floor 40 Dukes Place London EC3A 7NH on 16 December 2014
26 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
19 Nov 2014 CH01 Director's details changed for Mr Colin Arthur Benford on 11 July 2014
04 Sep 2014 CH02 Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014
12 Aug 2014 TM01 Termination of appointment of Paul Glendenning as a director on 11 July 2014