(CERTNM) Company name changed leaversgear.com LIMITEDcertificate issued on 27/02/24
filed on: 27th, February 2024
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 23rd January 2023
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 28th May 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 325 Highfield Road Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on Monday 10th October 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, December 2021
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, December 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 28th May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st May 2019
filed on: 12th, November 2020
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 24th September 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Peacock Road Kings Heath Birmingham B13 0NZ to 325 Highfield Road Highfield Road Hall Green Birmingham B28 0BX on Tuesday 1st September 2020
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th May 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th April 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Thursday 10th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 10th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th January 2019.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th January 2019.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 15th December 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 6th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 15th December 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 10th January 2014
capital
|
|
(AR01) Annual return made up to Saturday 15th December 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 15th December 2011 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 15th December 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2009 to Monday 31st August 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 15th December 2009 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 8th January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 18th December 2008 Appointment terminated director
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 18th December 2008 Appointment terminated secretary
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 18th December 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 18th December 2008 Secretary appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 18th December 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/12/2008 from the squires 5 walsall street wednesbury west midlands WS10 9BZ
filed on: 18th, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, December 2008
| incorporation
|
Free Download
(15 pages)
|