LEAR CORPORATION (UK) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

20/06/2520 June 2025 NewFull accounts made up to 2024-12-31

View Document

30/07/2430 July 2024 Satisfaction of charge 1 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 2 in full

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Mr Ian Douglas Hickman on 2023-07-24

View Document

26/07/2326 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

26/07/2326 July 2023 Change of details for Lear Corporation Uk Holdings Limited as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR IAN DOUGLAS HICKMAN

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOOPER

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENNINGSEN / 06/01/2018

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHALDERS HOOPER / 15/06/2017

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 32497088

View Document

18/12/1318 December 2013 STATEMENT BY DIRECTORS

View Document

18/12/1318 December 2013 SOLVENCY STATEMENT DATED 17/12/13

View Document

18/12/1318 December 2013 REDUCE ISSUED CAPITAL 17/12/2013

View Document

05/07/135 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/07/121 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

13/01/1113 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHALDERS HOOPER / 01/10/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENNINGSEN / 01/12/2008

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MARTIN HENNINGSEN

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: GIELGUD WAY CROSSPOINT BUSINESS PARK COVENTRY CV2 2SA

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 SHARES AGREEMENT OTC

View Document

16/02/0516 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 AMENDING RES-221298-NC DETAILS

View Document

20/05/9920 May 1999 AMENDING 123-22/12/98

View Document

31/12/9831 December 1998 NC INC ALREADY ADJUSTED 22/12/98

View Document

31/12/9831 December 1998 £ NC 106878740/150000000 22

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 23/11/97

View Document

15/09/9815 September 1998 DELIVERY EXT'D 3 MTH 30/11/97

View Document

21/08/9821 August 1998 AMENDING FORM 123

View Document

21/08/9821 August 1998 AMENDING INC AUTH CAP RES

View Document

21/08/9821 August 1998 AMENDING FORM 88(2)

View Document

27/07/9827 July 1998 DIRECTORS POWERS 26/06/98

View Document

27/07/9827 July 1998 £ NC 14797740/98878740 26/06/98

View Document

27/07/9827 July 1998 NC INC ALREADY ADJUSTED 26/06/98

View Document

27/07/9827 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/98

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 NC INC ALREADY ADJUSTED 01/09/97

View Document

15/09/9715 September 1997 £ NC 1200002/14797740 01/09/97

View Document

15/09/9715 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/97

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/9728 June 1997 S386 DISP APP AUDS 19/06/97

View Document

28/06/9728 June 1997 S366A DISP HOLDING AGM 19/06/97

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

28/06/9728 June 1997 S252 DISP LAYING ACC 19/06/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 23/11/96

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 26/11/94

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 25/11/95

View Document

08/05/968 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/968 May 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/03/9622 March 1996 REMOVAL OF DIR SEC 303 08/03/96

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 COMPANY NAME CHANGED LEAR SEATING (U.K.) LIMITED CERTIFICATE ISSUED ON 19/03/96

View Document

15/07/9515 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 27/11/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/11

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9410 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/93

View Document

10/01/9410 January 1994 NC INC ALREADY ADJUSTED 28/10/93

View Document

10/01/9410 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9410 January 1994 ALTER MEM AND ARTS 22/12/93

View Document

16/11/9316 November 1993

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 REGISTERED OFFICE CHANGED ON 13/10/93 FROM: UNIT 2420 THE CRESCENT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK SOLIHULL B37 7YE

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93 FROM: 3 COLMORE CIRCUS BIRMINGHAM WEST MIDLANDS B4 6BH

View Document

17/06/9317 June 1993 ADOPT MEM AND ARTS 09/06/93

View Document

15/06/9315 June 1993 COMPANY NAME CHANGED CHEERYBLE LIMITED CERTIFICATE ISSUED ON 16/06/93

View Document

14/05/9314 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company