Advanced company searchLink opens in new window

LEED RESOURCES PLC

Company number 06034226

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)
30 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
25 Oct 2022 AD01 Registered office address changed from 256 Waterloo Road London SE1 8RF England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 25 October 2022
25 Oct 2022 LIQ01 Declaration of solvency
25 Oct 2022 600 Appointment of a voluntary liquidator
25 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
24 Oct 2022 AD02 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England to 256 Waterloo Road London SE1 8RF
08 Jun 2022 AD01 Registered office address changed from Salisbury House London Wall London United Kingdom EC2M 5PS United Kingdom to 256 Waterloo Road London SE1 8RF on 8 June 2022
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
10 Jun 2021 AD01 Registered office address changed from C/O Druces Llp D. Traynor Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London United Kingdom EC2M 5PS on 10 June 2021
04 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
07 Oct 2020 AA Full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
05 Jul 2019 AA Full accounts made up to 31 December 2018
30 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 12/12/2018
19 Dec 2018 CS01 12/12/18 Statement of Capital gbp 36871479.757
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 30/01/2019.
23 Nov 2018 AD01 Registered office address changed from C/O D. Traynor 55 Gower Street London WC1E 6HQ to C/O Druces Llp D. Traynor Salisbury House London Wall London EC2M 5PS on 23 November 2018
22 Nov 2018 CH03 Secretary's details changed for Mr Robert Charles Porter on 20 November 2018
21 Nov 2018 PSC08 Notification of a person with significant control statement
04 Jul 2018 AA Full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
29 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2017 AA Full accounts made up to 31 December 2016
14 Dec 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 6,511,417.95