LEASECONTRACTS LIMITED: Filings
Overview
| Company Name | LEASECONTRACTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01810100 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LEASECONTRACTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2023 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2020 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on Oct 17, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 23, 2019 | 2 pages | AP04 | ||||||||||
Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Ige Usa Investments Limited as a person with significant control on Jul 23, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Norris Andrew Geldard on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Ige Usa Investments as a person with significant control on Nov 23, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Norris Andrew Geldard as a director on Sep 10, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Sep 10, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 11, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Ige Usa Investments as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0