Advanced company searchLink opens in new window

LEASE INVESTMENTS (LEIC) LIMITED

Company number 06976704

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)
12 Sep 2016 AD01 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 144a Golders Green Road London NW11 8HB on 12 September 2016
09 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
07 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Dec 2014 AD01 Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014
01 Dec 2014 CH03 Secretary's details changed for Bassam Elia on 1 December 2014
11 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
18 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
12 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Feb 2011 AD01 Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby Derbyshire DE1 1NL on 8 February 2011
28 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
25 Sep 2010 CH01 Director's details changed for Mr Ibrahim Salam on 18 August 2010
25 Sep 2010 AP03 Appointment of Bassam Elia as a secretary
25 Sep 2010 TM01 Termination of appointment of Lisa Hamilton-Smith as a director
25 Sep 2010 TM02 Termination of appointment of Subscriber Secretaries Limited as a secretary
25 Sep 2010 AD01 Registered office address changed from Suite 76 28 Old Brompton Road London SW7 3SS on 25 September 2010
24 Nov 2009 AP01 Appointment of Mr Ibrahim Salam as a director
30 Jul 2009 NEWINC Incorporation