Advanced company searchLink opens in new window

THE LEAK DETECTION COMPANY LTD

Company number 08170056

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
17 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
09 May 2023 PSC01 Notification of Linda Sharon Cheney as a person with significant control on 4 October 2021
29 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
16 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
09 Nov 2021 AD01 Registered office address changed from The Bothy the Bothy Albury Park Guildford Surrey GU5 9BH United Kingdom to The Bothy Albury Park Albury Guildford GU5 9BH on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Mrs Kimberley Rachel Cheney on 9 November 2021
05 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
19 Oct 2021 AD01 Registered office address changed from The Studio Forest Green Dorking RH5 5RZ England to The Bothy the Bothy Albury Park Guildford Surrey GU5 9BH on 19 October 2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 10
18 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
18 Dec 2020 CH01 Director's details changed for Mr Paul Henry Seymour Cheney on 18 December 2020
18 Dec 2020 PSC04 Change of details for Mr Paul Henry Seymour Cheney as a person with significant control on 18 December 2020
25 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
08 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from 3 Room 3, 4 Tannery House, Tannery Lane Send Woking GU23 7EF England to The Studio Forest Green Dorking RH5 5RZ on 26 March 2020
20 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
09 Aug 2019 AD01 Registered office address changed from Room 3 4 Tannery House, Tannery Lane Send Woking GU23 7EF England to 3 Room 3, 4 Tannery House, Tannery Lane Send Woking GU23 7EF on 9 August 2019
09 Aug 2019 CH01 Director's details changed for Mrs Kimberley Rachel Cheney on 8 August 2019
09 Aug 2019 PSC04 Change of details for Miss Kimberley Rachel Cheney as a person with significant control on 8 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Paul Henry Seymour Cheney on 1 August 2019
09 Aug 2019 AD01 Registered office address changed from 3 Room 3, 4 Tannery House, Tannery Lane Send Woking GU23 7EF England to Room 3 4 Tannery House, Tannery Lane Send Woking GU23 7EF on 9 August 2019
09 Aug 2019 CH01 Director's details changed for Miss Kimberley Rachel Cheney on 1 August 2019
09 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 31 July 2018