LEASEACCELERATOR SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-06-23 |
23/06/2523 June 2025 New | Appointment of a voluntary liquidator |
23/06/2523 June 2025 New | Resolutions |
23/06/2523 June 2025 New | Declaration of solvency |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
02/04/252 April 2025 | Cessation of Insightsoftware, Llc as a person with significant control on 2025-03-19 |
02/04/252 April 2025 | Notification of Leaseaccelerator, Inc. as a person with significant control on 2025-03-19 |
12/02/2512 February 2025 | Cessation of Leaseacclerator Inc. as a person with significant control on 2025-02-01 |
12/02/2512 February 2025 | Notification of Insightsoftware, Llc as a person with significant control on 2025-02-01 |
20/12/2420 December 2024 | Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-20 |
19/11/2419 November 2024 | Termination of appointment of David Michael Woodworth as a director on 2024-11-08 |
19/11/2419 November 2024 | Appointment of Mr Edward John Dillon as a director on 2024-11-15 |
10/07/2410 July 2024 | Appointment of David Michael Woodworth as a director on 2024-07-09 |
10/07/2410 July 2024 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2024-07-09 |
09/07/249 July 2024 | Termination of appointment of Michael Keeler as a director on 2024-07-09 |
09/07/249 July 2024 | Termination of appointment of Alison Kaye Engel as a director on 2024-07-09 |
30/05/2430 May 2024 | Satisfaction of charge 113049140001 in full |
16/04/2416 April 2024 | Change of details for Leaseacclerator Inc. as a person with significant control on 2024-04-01 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
26/04/2326 April 2023 | Accounts for a small company made up to 2023-03-31 |
17/04/2317 April 2023 | Notification of Leaseacclerator Inc. as a person with significant control on 2023-01-09 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
17/04/2317 April 2023 | Cessation of Michael Keeler as a person with significant control on 2023-01-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Appointment of Ms Alison Kaye Engel as a director on 2023-01-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/07/2125 July 2021 | Accounts for a small company made up to 2021-03-31 |
12/06/2012 June 2020 | ADOPT ARTICLES 31/05/2019 |
12/06/2012 June 2020 | ARTICLES OF ASSOCIATION |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCULLOUGH |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID MCCULLOUGH |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
23/12/1923 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
02/07/192 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113049140001 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM |
11/04/1811 April 2018 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
11/04/1811 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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