Advanced company searchLink opens in new window

LEICESTER LIMOUSINES LIMITED

Company number 04725143

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
11 Dec 2019 AA Micro company accounts made up to 30 June 2019
18 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 30 June 2018
20 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 30 June 2017
12 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
15 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
06 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
25 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
30 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
28 Jun 2012 CH03 Secretary's details changed for Christine Helen Font on 8 April 2011
28 Jun 2012 CH01 Director's details changed for James John Fuller on 8 April 2011
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Mar 2012 AD01 Registered office address changed from 89 London Road Leicester LE2 0PF United Kingdom on 30 March 2012
24 Jun 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
24 Jun 2011 AD01 Registered office address changed from Beeston-Clarke Solutions Limited 14a Fir Tree Lane Groby Leicester LE6 0FH England on 24 June 2011