Advanced company searchLink opens in new window

LEASE 122 LIMITED

Company number SC475319

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 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 PSC05 Change of details for Oakrealm Limited as a person with significant control on 4 April 2019
21 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 PSC02 Notification of Oakrealm Limited as a person with significant control on 4 April 2019
11 May 2021 CS01 Confirmation statement made on 15 April 2021 with updates
11 May 2021 PSC07 Cessation of Alan Cyril Tomkins as a person with significant control on 4 April 2019
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 15 April 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
11 Mar 2019 AP01 Appointment of Mrs Hazel Jane Tomkins as a director on 8 March 2019
14 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jul 2017 AD01 Registered office address changed from C/O George Mckay C/a Studio 1017 Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2 July 2017
18 Jun 2017 CS01 Confirmation statement made on 15 April 2017 with updates
30 Mar 2017 AA Micro company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
15 Jan 2016 AA Micro company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
15 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted