Advanced company searchLink opens in new window

LEEK FINANCE NUMBER TWENTY ONE PLC

Company number 06346946

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)
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
19 Nov 2014 CH01 Director's details changed for Mr Colin Arthur Benford on 11 July 2014
18 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,000
16 Sep 2014 AP01 Appointment of Mr Colin Arthur Benford as a director on 11 July 2014
16 Sep 2014 TM01 Termination of appointment of Paul Glendenning as a director on 11 July 2014
05 Sep 2014 CH02 Director's details changed for Pcsl Services No 1 Limited on 4 September 2014
20 Aug 2014 MISC Section 519
13 Aug 2014 MISC Sect 519
07 Jul 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 TM01 Termination of appointment of Colin Benford as a director
19 Jun 2014 AP01 Appointment of Mr Paul Glendenning as a director
12 Feb 2014 MR01 Registration of charge 063469460005
07 Feb 2014 MR01 Registration of charge 063469460004
23 Oct 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
22 Oct 2013 CH01 Director's details changed for Mr Colin Arthur Benford on 19 August 2013
04 Jul 2013 AA Full accounts made up to 31 December 2012
23 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
30 Jul 2012 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 30 July 2012
29 Jun 2012 AA Full accounts made up to 31 December 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
01 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
31 Aug 2011 CH02 Director's details changed for Pcsl Services No 1 Limited on 5 January 2010
13 Aug 2011 TM01 Termination of appointment of David Baker as a director
12 Aug 2011 AP01 Appointment of Mr Colin Arthur Benford as a director
08 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3