Advanced company searchLink opens in new window

LEASEUM PARTNERS UK LTD

Company number 11456512

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)
28 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
11 Aug 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
19 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
15 Jan 2021 TM01 Termination of appointment of Michael David Abib as a director on 7 January 2021
23 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
12 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
09 Oct 2020 AA01 Previous accounting period shortened from 31 July 2020 to 29 February 2020
26 Jun 2020 AA Accounts for a dormant company made up to 31 July 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 25,000
31 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Section 561 of the companies act 2006 shall not apply to the issue 21/01/2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 15,000
03 Jan 2019 AP01 Appointment of Mr Michael David Abib as a director on 2 January 2019
27 Oct 2018 TM01 Termination of appointment of Robin Francis Paynter Bryant as a director on 27 October 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
10 Jul 2018 CH01 Director's details changed for Mr Robin Francis Paynter Bryant on 10 July 2018
10 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-10
  • GBP 10,000