LEASEGUARD SYSTEMS LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM
2-4 OVERY COURT, OVERY
DORCHESTER ON THAMES
OXON
OX10 7JU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIN ELIZABETH CARTER / 18/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ERIN ELIZABETH CARTER / 18/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGER FREDRICK ELSMORE WICKENS / 18/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS JEFCOATE / 18/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HOOPER / 18/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNARD MULLIN / 18/09/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIN CARTER / 01/05/2008

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELSMORE WICKENS / 01/05/2008

View Document

02/12/082 December 2008 CURREXT FROM 31/03/2008 TO 31/03/2009

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/04/0815 April 2008 PREVSHO FROM 30/11/2008 TO 31/03/2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

18/09/0318 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: G OFFICE CHANGED 18/09/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

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