Advanced company searchLink opens in new window

LEILAC LIMITED

Company number 06839307

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)
08 Jul 2016 AP01 Appointment of Dr Mark Sceats as a director on 1 July 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
22 Feb 2016 CH01 Director's details changed for Mr Philip Hodgson on 1 January 2016
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
30 Mar 2015 TM02 Termination of appointment of Christine Kelly Nicholls as a secretary on 9 December 2014
13 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
18 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Aug 2013 TM01 Termination of appointment of Julian Dinsdale as a director
09 Aug 2013 AP01 Appointment of Philip Hodgson as a director
28 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
15 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
15 Feb 2013 CH03 Secretary's details changed for Christine Kelly Nicholls on 15 February 2013
15 Feb 2013 CH01 Director's details changed for Mr Julian Westley Dinsdale on 15 February 2013
24 Jul 2012 AP03 Appointment of Christine Kelly Nicholls as a secretary
13 Jul 2012 TM02 Termination of appointment of Anthony Alder as a secretary
15 Feb 2012 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
14 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
14 Feb 2012 AP01 Appointment of Darren Charles as a director
14 Feb 2012 AP03 Appointment of Anthony Alder as a secretary
11 Jan 2012 AD01 Registered office address changed from Hunters Moon 7 Eaton Abingdon Oxfordshire OX13 5PR on 11 January 2012
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
03 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010