Advanced company searchLink opens in new window

LEASAMETRIC LTD

Company number 06576623

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)
30 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2010 DS01 Application to strike the company off the register
30 Jun 2010 TM02 Termination of appointment of Peter Cox as a secretary
30 Jun 2010 AD01 Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Beds LU1 3TD on 30 June 2010
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 May 2009 363a Return made up to 25/04/09; full list of members
31 Mar 2009 288a Secretary appointed peter ross cox
25 Mar 2009 288b Appointment Terminated Secretary steven gibbons
25 Mar 2009 287 Registered office changed on 25/03/2009 from 960 capability green luton beds LU1 3PE
20 Nov 2008 288a Secretary appointed steven paul gibbons
20 Nov 2008 287 Registered office changed on 20/11/2008 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk
15 Jul 2008 287 Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA
15 Jul 2008 288c Secretary's Change of Particulars / natixis pramex international LTD / 15/07/2008 / Nationality was: , now: other; HouseName/Number was: capital house, now: cannon bridge house; Street was: 85 king william street, now: 25 dowgate hill; Post Code was: EC4N 7BL, now: EC4R 2YA; Country was: , now: uk
15 Jul 2008 287 Registered office changed on 15/07/2008 from c/o natixis pramex international capital house 85 king william street london EC4N 7BL
01 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
25 Apr 2008 NEWINC Incorporation