Advanced company searchLink opens in new window

LEAMOCO LIMITED

Company number 02175456

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
27 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
12 May 2023 AD01 Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor Church Street Birmingham West Midlands B3 2RT England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor Church Street Birmingham West Midlands B3 2RT on 12 May 2023
07 Nov 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022 AP01 Appointment of Mr John Frederick Coombes as a director on 19 May 2022
19 May 2022 TM01 Termination of appointment of Peter Kenneth Newport as a director on 19 May 2022
19 May 2022 TM01 Termination of appointment of Timothy Lewis Whittaker as a director on 19 May 2022
19 May 2022 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 19 May 2022
19 May 2022 TM02 Termination of appointment of Timothy Lewis Whittaker as a secretary on 19 May 2022
19 May 2022 PSC07 Cessation of Peter Newport as a person with significant control on 19 May 2022
19 May 2022 PSC07 Cessation of Timothy Lewis Whittaker as a person with significant control on 19 May 2022
19 May 2022 AD01 Registered office address changed from 10 Althorpe Street Leamington Spa Warwickshire CV31 2AU to Matrix House Basing View Basingstoke RG21 4DZ on 19 May 2022
19 May 2022 SH01 Statement of capital following an allotment of shares on 29 October 1987
  • GBP 4
18 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
20 Apr 2022 AA Full accounts made up to 31 October 2021
30 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
10 Mar 2022 MR04 Satisfaction of charge 2 in full
28 Jul 2021 AA Full accounts made up to 31 October 2020
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Jan 2021 PSC04 Change of details for Mr Timothy Lewis Whittaker as a person with significant control on 26 January 2021
26 Jan 2021 PSC04 Change of details for Mr Peter Newport as a person with significant control on 26 January 2021