Advanced company searchLink opens in new window

THE LEAS AT MEDBURN MANAGEMENT COMPANY LIMITED

Company number 11264269

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)
28 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with updates
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Oct 2024 TM01 Termination of appointment of Rebekka Harriet Shenfine as a director on 8 October 2024
21 Oct 2024 AP01 Appointment of Mr Joe Peter White as a director on 8 October 2024
05 Aug 2024 AP01 Appointment of Mrs Trudie Jayne Davies as a director on 1 August 2024
02 Aug 2024 TM01 Termination of appointment of Craig Daglish as a director on 1 August 2024
15 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with updates
01 Mar 2023 TM01 Termination of appointment of Darren Giovanni Bosi as a director on 12 June 2022
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Jun 2022 AP01 Appointment of Mr Simon Robert Simms as a director on 12 June 2022
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 7
21 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
31 Dec 2021 AD01 Registered office address changed from 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX United Kingdom to Rose Lodge the Avenue Medburn Newcastle upon Tyne NE20 0JD on 31 December 2021
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Dec 2021 AP01 Appointment of Mr Andrew Derek Parnell as a director on 13 December 2021
21 Oct 2021 AD01 Registered office address changed from 5 Segedunum Business Centre, Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 21 October 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
09 Nov 2020 AD01 Registered office address changed from 2nd Floor, North Point Faverdale North Darlington County Durham DL3 0PH England to 5 Segedunum Business Centre, Station Road Wallsend Tyne and Wear NE28 6HQ on 9 November 2020
06 Nov 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
06 Nov 2020 AP01 Appointment of Mr Craig Daglish as a director on 6 November 2020
21 Oct 2020 AP01 Appointment of Dr Rebekka Harriet Shenfine as a director on 1 October 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019