Advanced company searchLink opens in new window

BUY TO LEASE LTD

Company number 12070434

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
10 Feb 2021 CH01 Director's details changed for Mr Reece Jon Bailey on 10 February 2021
10 Feb 2021 AD01 Registered office address changed from C/O Getmefinance Ltd Old Langho Conference Centre Offices Blackburn BB6 8AY England to Queens Chambers 5 John Dalton Street Manchester M2 6ET on 10 February 2021
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 AD01 Registered office address changed from C/O Aticus Law Solicitors Queens Chambers 5 John Dalton Street Manchester M2 6ET England to C/O Getmefinance Ltd Old Langho Conference Centre Offices Blackburn BB6 8AY on 15 December 2020
15 Dec 2020 TM01 Termination of appointment of Myles Andrew Cunliffe as a director on 14 December 2020
15 Dec 2020 PSC07 Cessation of Myles Andrew Cunliffe as a person with significant control on 14 December 2020
15 Dec 2020 PSC01 Notification of Reece Jon Bailey as a person with significant control on 14 December 2020
15 Dec 2020 AP01 Appointment of Mr Reece Jon Bailey as a director on 14 December 2020
08 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
27 Nov 2019 TM01 Termination of appointment of Simon Paul Fagan as a director on 27 November 2019
22 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
26 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted