Advanced company searchLink opens in new window

LEAZES ARCADE LIMITED

Company number 02692019

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)
23 May 2024 AA01 Previous accounting period shortened from 28 May 2023 to 27 May 2023
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
27 Feb 2024 AA01 Previous accounting period shortened from 29 May 2023 to 28 May 2023
25 Aug 2023 AA Total exemption full accounts made up to 29 May 2022
26 May 2023 AA01 Previous accounting period shortened from 30 May 2022 to 29 May 2022
06 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
28 Feb 2023 AD01 Registered office address changed from 17 Leazes Park Road Newcastle upon Tyne NE1 4PF United Kingdom to Shortflatt Tower Belsay Newcastle upon Tyne NE20 0HD on 28 February 2023
27 Feb 2023 AA01 Previous accounting period extended from 29 May 2022 to 31 May 2022
23 May 2022 AA Total exemption full accounts made up to 29 May 2021
17 May 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
23 Feb 2022 AA01 Previous accounting period shortened from 30 May 2021 to 29 May 2021
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
22 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
29 May 2020 AA Total exemption full accounts made up to 30 May 2019
25 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
27 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
29 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
12 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
20 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Nov 2017 AD01 Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to 17 Leazes Park Road Newcastle upon Tyne NE1 4PF on 15 November 2017
23 Oct 2017 AP03 Appointment of Mohammed Ajaib as a secretary on 27 September 2017
23 Oct 2017 TM02 Termination of appointment of Ming Farn Lee as a secretary on 27 September 2017
02 Sep 2017 MR01 Registration of charge 026920190015, created on 31 August 2017