LEEK FINANCE HOLDINGS NUMBER NINETEEN LIMITED

06009110
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
06 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Apr 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
11 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
19 Feb 2018 address Move Registers To Sail Company With New Address 2 Buy now
19 Feb 2018 address Change Sail Address Company With New Address 2 Buy now
16 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
10 Nov 2017 resolution Resolution 1 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2016 accounts Annual Accounts 7 Buy now
06 May 2016 officers Termination of appointment of director (Pcsl Services No. 1 Limited) 1 Buy now
24 Nov 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 7 Buy now
03 Aug 2015 officers Termination of appointment of director (Colin Arthur Benford) 1 Buy now
03 Aug 2015 officers Appointment of director (Carl Baldry) 2 Buy now
16 Dec 2014 officers Appointment of corporate secretary (Capita Trust Corporate Limited) 2 Buy now
16 Dec 2014 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2014 annual-return Annual Return 6 Buy now
19 Nov 2014 officers Change of particulars for director (Mr Colin Arthur Benford) 2 Buy now
04 Sep 2014 officers Change of particulars for corporate director (Pcsl Services No. 1 Limited) 1 Buy now
12 Aug 2014 officers Appointment of director (Mr Colin Arthur Benford) 2 Buy now
12 Aug 2014 officers Termination of appointment of director (Paul Glendenning) 1 Buy now
19 Jun 2014 officers Appointment of director (Mr Paul Glendenning) 2 Buy now
19 Jun 2014 officers Termination of appointment of director (Colin Benford) 1 Buy now
13 Feb 2014 accounts Annual Accounts 9 Buy now
25 Nov 2013 annual-return Annual Return 6 Buy now
22 Oct 2013 officers Change of particulars for director (Mr Colin Arthur Benford) 2 Buy now
01 Jul 2013 accounts Annual Accounts 9 Buy now
28 Nov 2012 annual-return Annual Return 6 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 accounts Annual Accounts 9 Buy now
06 Dec 2011 annual-return Annual Return 6 Buy now
05 Dec 2011 officers Change of particulars for corporate director (Pcsl Services No. 1 Limited) 2 Buy now
29 Sep 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
12 Aug 2011 officers Appointment of director (Mr Colin Arthur Benford) 2 Buy now
12 Aug 2011 officers Termination of appointment of director (David Baker) 1 Buy now
12 May 2011 accounts Annual Accounts 9 Buy now
20 Dec 2010 annual-return Annual Return 6 Buy now
20 May 2010 accounts Annual Accounts 10 Buy now
10 May 2010 auditors Auditors Resignation Company 2 Buy now
07 May 2010 auditors Auditors Resignation Company 2 Buy now
25 Nov 2009 annual-return Annual Return 6 Buy now
25 Nov 2009 officers Change of particulars for corporate director (Capita Trust Corporate Services Limited) 2 Buy now
25 Nov 2009 officers Change of particulars for corporate director (Pcsl Services No. 1 Limited) 2 Buy now
25 Nov 2009 officers Change of particulars for corporate director (Capita Trust Corporate Limited) 2 Buy now
25 Nov 2009 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2009 officers Secretary appointed tmf corporate administration services LIMITED 1 Buy now
29 Sep 2009 officers Appointment terminated secretary clifford chance secretaries (cca) LIMITED 1 Buy now
01 May 2009 accounts Annual Accounts 9 Buy now
04 Dec 2008 annual-return Return made up to 24/11/08; full list of members 4 Buy now
04 Dec 2008 officers Director's change of particulars / capita trust corporate LIMITED / 24/11/2008 1 Buy now
03 Oct 2008 officers Director appointed david ross baker 3 Buy now
07 Apr 2008 accounts Annual Accounts 8 Buy now
20 Dec 2007 annual-return Return made up to 24/11/07; full list of members 3 Buy now
27 Apr 2007 officers Director's particulars changed 1 Buy now
26 Apr 2007 officers Director's particulars changed 1 Buy now
08 Mar 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
06 Feb 2007 incorporation Memorandum Articles 19 Buy now
27 Jan 2007 officers New director appointed 4 Buy now
27 Jan 2007 officers New director appointed 10 Buy now
27 Jan 2007 officers New director appointed 8 Buy now
27 Jan 2007 officers New secretary appointed 2 Buy now
27 Jan 2007 officers Director resigned 1 Buy now
27 Jan 2007 officers Director resigned 1 Buy now
27 Jan 2007 officers Secretary resigned 1 Buy now
23 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2006 incorporation Incorporation Company 25 Buy now