Advanced company searchLink opens in new window

LEANDER CAPITAL PARTNERS LIMITED

Company number 11436439

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)
30 Apr 2019 PSC05 Change of details for Lj Capital Limited as a person with significant control on 11 March 2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 13.25
29 Apr 2019 SH10 Particulars of variation of rights attached to shares
29 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2018 AP01 Appointment of Ms Sophie Alice Rowney as a director on 17 December 2018
12 Dec 2018 AP01 Appointment of Mr Tony Randall as a director on 7 December 2018
03 Dec 2018 MA Memorandum and Articles of Association
03 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 October 2018
  • GBP 11.38
20 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 October 2018
  • GBP 10.63
15 Nov 2018 AP01 Appointment of Mr Ronald Leslie Randall as a director on 13 November 2018
29 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 10.63
19 Oct 2018 AP01 Appointment of Mr Edward Philip Lawson Johnston as a director on 5 October 2018
19 Oct 2018 AP01 Appointment of Mr Andrew John Scouler Buchanan as a director on 18 September 2018
19 Oct 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 8.5
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2018.
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 8.75
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2018.
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 7.75
08 Sep 2018 PSC02 Notification of Lj Capital Limited as a person with significant control on 7 September 2018
08 Sep 2018 PSC07 Cessation of Hugh Conyngham Kingsmill Moore as a person with significant control on 7 September 2018
08 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 8.75
08 Sep 2018 PSC07 Cessation of Gareth Anfield Jones as a person with significant control on 7 September 2018
08 Sep 2018 PSC07 Cessation of John Alexander Glynne Davies as a person with significant control on 7 September 2018