Advanced company searchLink opens in new window

BURLINGTON LEASE MANAGEMENT COMPANY LIMITED

Company number 09219055

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 Feb 2024 AD01 Registered office address changed from 25-28 2nd Floor Old Burlington Street London W1S 3AN to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 12 February 2024
12 Feb 2024 600 Appointment of a voluntary liquidator
12 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-07
12 Feb 2024 LIQ01 Declaration of solvency
23 Oct 2023 AP01 Appointment of Mr Michael Anthony Burbidge as a director on 20 October 2023
23 Oct 2023 TM01 Termination of appointment of Ian Stephen Venter as a director on 20 October 2023
25 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 TM01 Termination of appointment of Niall Miles Pritchard as a director on 30 December 2022
23 Feb 2023 AP01 Appointment of Mr Ian Stephen Venter as a director on 30 December 2022
02 Nov 2022 PSC02 Notification of Eqt Partners Ab as a person with significant control on 14 October 2022
02 Nov 2022 PSC07 Cessation of Jean Salata as a person with significant control on 14 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
03 Nov 2021 PSC04 Change of details for Mr Jean Salata as a person with significant control on 23 June 2019
20 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
13 Nov 2020 AP01 Appointment of Mr Niall Pritchard as a director on 7 October 2020
13 Nov 2020 TM01 Termination of appointment of Ahsan Ahmed as a director on 7 October 2020
13 Nov 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
12 Nov 2020 PSC01 Notification of Jean Salata as a person with significant control on 23 June 2019
12 Nov 2020 PSC07 Cessation of Gp Uk Corporate Limited as a person with significant control on 23 June 2019
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 TM01 Termination of appointment of Mark Ian Coppin as a director on 11 June 2020
01 Jul 2020 AP01 Appointment of Mr Ahsan Ahmed as a director on 11 June 2020