LEASECHART LIMITED

03144817
6 SNOW HILL LONDON EC1A 2AY

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
08 Apr 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
19 May 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
22 Feb 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
11 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
31 Oct 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
17 Jan 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Feb 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
13 Apr 2012 insolvency Liquidation Receiver Statement Of Affairs 24 Buy now
17 Jan 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
12 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2012 annual-return Annual Return 3 Buy now
11 Jan 2011 annual-return Annual Return 3 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
11 Oct 2010 officers Termination of appointment of secretary (Michaelides Warner & Co Ltd) 2 Buy now
13 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 accounts Annual Accounts 6 Buy now
04 Apr 2009 accounts Annual Accounts 7 Buy now
03 Feb 2009 annual-return Return made up to 10/01/09; full list of members 3 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from 53 mornington road woodford green essex IG8 0TL 1 Buy now
05 Aug 2008 officers Secretary appointed michaelides warner & co LTD 1 Buy now
30 Jul 2008 officers Appointment terminated director and secretary john martin 1 Buy now
17 Apr 2008 capital Gbp ic 2/1.55\10/03/08\gbp sr 45@0.01=0.45\ 1 Buy now
10 Apr 2008 capital S-div 1 Buy now
30 Jan 2008 annual-return Return made up to 10/01/08; full list of members 2 Buy now
29 Nov 2007 accounts Annual Accounts 8 Buy now
29 Jan 2007 annual-return Return made up to 10/01/07; full list of members 7 Buy now
13 Dec 2006 accounts Annual Accounts 8 Buy now
07 Feb 2006 annual-return Return made up to 10/01/06; full list of members 7 Buy now
20 Jan 2006 accounts Annual Accounts 8 Buy now
29 Jan 2005 annual-return Return made up to 10/01/05; full list of members 7 Buy now
27 Jan 2005 accounts Annual Accounts 8 Buy now
15 Apr 2004 accounts Annual Accounts 7 Buy now
11 Feb 2004 annual-return Return made up to 10/01/04; full list of members 7 Buy now
14 Feb 2003 annual-return Return made up to 10/01/03; full list of members 7 Buy now
03 Feb 2003 accounts Annual Accounts 6 Buy now
25 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2002 accounts Annual Accounts 6 Buy now
16 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2002 annual-return Return made up to 10/01/02; full list of members 6 Buy now
05 Apr 2001 accounts Annual Accounts 5 Buy now
31 Jan 2001 annual-return Return made up to 10/01/01; full list of members 6 Buy now
27 Jan 2000 accounts Annual Accounts 5 Buy now
20 Jan 2000 annual-return Return made up to 10/01/00; full list of members 6 Buy now
11 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 1999 annual-return Return made up to 10/01/99; no change of members 4 Buy now
26 Jan 1999 accounts Annual Accounts 5 Buy now
06 Feb 1998 annual-return Return made up to 10/01/98; no change of members 4 Buy now
11 Nov 1997 accounts Annual Accounts 5 Buy now
12 Feb 1997 annual-return Return made up to 10/01/97; full list of members 6 Buy now
19 Sep 1996 accounts Accounting reference date notified as 31/03 1 Buy now
13 Mar 1996 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 1996 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 1996 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 1996 officers New director appointed 2 Buy now
17 Feb 1996 officers Secretary resigned 1 Buy now
17 Feb 1996 officers New secretary appointed 1 Buy now
17 Feb 1996 officers Director resigned 2 Buy now
17 Feb 1996 officers New director appointed 2 Buy now
17 Feb 1996 address Registered office changed on 17/02/96 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
10 Jan 1996 incorporation Incorporation Company 9 Buy now