Advanced company searchLink opens in new window

LEASELET LIMITED

Company number 06483979

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2011 DS01 Application to strike the company off the register
04 Jul 2011 TM01 Termination of appointment of David Lynch as a director
19 Apr 2011 CH01 Director's details changed for Mr Idwal James Stedman on 19 April 2011
19 Apr 2011 AD01 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom on 19 April 2011
19 Apr 2011 AD01 Registered office address changed from 18 Turberville Place Cardiff South Glam CF11 9NX on 19 April 2011
01 Feb 2011 TM02 Termination of appointment of David Lynch as a secretary
18 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
30 Sep 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
  • GBP 1
29 Sep 2010 CH01 Director's details changed for Mr John Richard Forbes Bazley on 29 September 2010
05 Aug 2010 SH06 Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 1
05 Aug 2010 SH03 Purchase of own shares.
21 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
21 Jul 2010 CONNOT Change of name notice
02 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Idwal James Stedman on 1 November 2009
02 Mar 2010 CH01 Director's details changed for David Harry Lynch on 1 November 2009
02 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 400,000
08 Apr 2009 288b Appointment Terminated Director martin cotsen
08 Apr 2009 288b Appointment Terminated Director christopher wood
08 Apr 2009 288b Appointment Terminated Director phillip morgan
08 Apr 2009 288b Appointment Terminated Director edward jenkins
01 Apr 2009 88(2) Ad 24/03/09 gbp si 36000@1=36000 gbp ic 124000/160000
13 Mar 2009 AA Accounts made up to 31 January 2009