LEASECONTRACTS HOLDINGS LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 SOLVENCY STATEMENT DATED 04/12/14

View Document

08/12/148 December 2014 REDUCE ISSUED CAPITAL 04/12/2014

View Document

08/12/148 December 2014 REDUCTION OF SHARE PREMIUM ACCOUNT 04/12/2014

View Document

08/12/148 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 2

View Document

08/12/148 December 2014 STATEMENT BY DIRECTORS

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MRS REBECCA JANE SHEPHERD

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR STEVEN JOHN HUDDART

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
OLD HALL ROAD
SALE
CHESHIRE
M33 2GZ

View Document

23/12/1323 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT JOHNSON / 27/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS PAUL KILLEEN / 27/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 SECRETARY APPOINTED COURTENAY ABBOTT

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

08/10/118 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON

View Document

12/07/1112 July 2011 SECRETARY APPOINTED ANN FRENCH

View Document

08/06/118 June 2011 DIRECTOR APPOINTED GARY FRANCIS PAUL KILLEEN

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR TOBY FORD

View Document

22/12/1022 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT JOHNSON / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010

View Document

13/02/1013 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED DARREN MARK MILLARD

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED TOBY DUNCAN FORD

View Document

11/01/1011 January 2010 SECTION 175 18/12/2009

View Document

11/01/1011 January 2010 ADOPT ARTICLES 18/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009

View Document

03/08/093 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL LOMAS

View Document

07/07/097 July 2009 DIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK

View Document

06/07/096 July 2009 DIRECTOR APPOINTED JOHN MICHAEL JENKINS

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID RENDELL

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD GREEN

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 11/12/08 NO MEMBER LIST

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED DAVID RENDELL

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED WILLIAM HALL MCGIBBON

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/085 June 2008 DIRECTOR APPOINTED PAUL LOMAS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MARSDEN

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DUFF

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS; AMEND

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 S366A DISP HOLDING AGM 24/08/99

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM:
4 OHIO AVENUE
SALFORD
LANCASHIRE M5 2GT

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM:
LAURISTON HOUSE
PITCHILL
EVESHAM
WR11 5YT

View Document

03/02/993 February 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM:
FIVE CHANCERY LANE CLIFFORD'S
INN,
LONDON
EC4A 1BU

View Document

08/01/988 January 1998 ALTER MEM AND ARTS 19/12/97

View Document

08/01/988 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/97

View Document

08/01/988 January 1998 NC INC ALREADY ADJUSTED 19/12/97

View Document

08/01/988 January 1998 ￯﾿ᄑ NC 100/100000
19/12/97

View Document

19/12/9719 December 1997 COMPANY NAME CHANGED
BURGINHALL 1016 LIMITED
CERTIFICATE ISSUED ON 19/12/97

View Document

11/12/9711 December 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information