LEASAIR LIMITED

Company Documents

DateDescription
09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

22/10/1722 October 2017 REGISTERED OFFICE CHANGED ON 22/10/2017 FROM YEW TREE COTTAGE HIGH ROAD EPPING ESSEX CM16 4DJ ENGLAND

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BEEKMEYER

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR DANIEL SCHUTZ

View Document

01/03/161 March 2016 SECRETARY APPOINTED MR DAVID BEEKMEYER

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN BARRETT

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROECROFT LIMITED

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY MARY ENGEHAM

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR. RYAN BARRETT

View Document

29/07/1329 July 2013 CORPORATE DIRECTOR APPOINTED ROECROFT LIMITED

View Document

29/07/1329 July 2013 CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENGEHAM

View Document

07/03/137 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET WILLIAMS

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 3 GLYNSTELL ROAD NOTTAGE PORTHCAWL MID GLAMORGAN CF36 3NN

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MARY ENGEHAM

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET WILLIAMS

View Document

26/03/1026 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED CHRISTOPHER ENGEHAM

View Document

25/06/0925 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED PORTOBELLO EUROPE LIMITED CERTIFICATE ISSUED ON 19/06/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 23 BENEN STOCK ROAD STANWELL MOOR STAINES MIDDLESEX TW19 6AN

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 23 BULLESCROFT ROAD EDGWARE MIDDLESEX HA8 8RN

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

22/02/9922 February 1999 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