Advanced company searchLink opens in new window

LEASEHOLD LIMITED

Company number 03201910

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)
11 Jul 2023 AA Micro company accounts made up to 12 December 2022
02 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with updates
02 Jun 2023 PSC04 Change of details for Miss Lis Sorensen as a person with significant control on 21 May 2023
02 Jun 2023 CH01 Director's details changed for Miss Lis Sorensen on 21 May 2023
06 Jul 2022 CS01 Confirmation statement made on 21 May 2022 with updates
09 Jun 2022 AA Micro company accounts made up to 12 December 2021
17 Aug 2021 AA Micro company accounts made up to 12 December 2020
16 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 12 December 2019
01 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
11 Mar 2020 TM02 Termination of appointment of Pembroke Associates as a secretary on 11 March 2020
11 Mar 2020 AP04 Appointment of Wsm Services Limited as a secretary on 11 March 2020
11 Sep 2019 AA Micro company accounts made up to 12 December 2018
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
03 Aug 2018 AA Micro company accounts made up to 12 December 2017
25 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
10 Aug 2017 AA Micro company accounts made up to 12 December 2016
01 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 12 December 2015
21 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
07 Sep 2015 AA Total exemption small company accounts made up to 12 December 2014
27 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
27 May 2015 CH04 Secretary's details changed for Pembroke Associates on 16 March 2015
22 Apr 2015 AD01 Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 22 April 2015
24 Dec 2014 AD01 Registered office address changed from 5 College Mews London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 24 December 2014