LIDGATE LEASING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/10/164 October 2016 COMPANY NAME CHANGED LIDGATE LEASING LIMITED
CERTIFICATE ISSUED ON 04/10/16

View Document

27/08/1627 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY ALAN HEUMANN

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY ALAN HEUMANN

View Document

01/07/151 July 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR ALAN HEUMANN

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY WENDY WALTON

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY WENDY WALTON

View Document

26/06/1526 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

26/06/1526 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

14/05/1514 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1517 January 2015 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 8 April 2010 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 8 April 2011 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WALTON

View Document

03/12/133 December 2013 30/04/06 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 COMPANY NAME CHANGED BOOMTECH LIMITED
CERTIFICATE ISSUED ON 03/12/13

View Document

03/12/133 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/133 December 2013 Annual return made up to 8 April 2009 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED EDWARD WALTON

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
QUEENS WHARF
QUEEN CAROLINE STREET
LONDON
W6 9RJ

View Document

03/12/133 December 2013 ORDER OF COURT - RESTORATION

View Document

03/12/133 December 2013 Annual return made up to 8 April 2008 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/12/133 December 2013 30/04/08 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 30/04/07 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 STRUCK OFF AND DISSOLVED

View Document

25/11/0825 November 2008 FIRST GAZETTE

View Document

20/07/0720 July 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/072 March 2007 COMPANY NAME CHANGED
BOOMTECH LEASING LIMITED
CERTIFICATE ISSUED ON 02/03/07

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED
BOOMTECH LIMITED
CERTIFICATE ISSUED ON 30/01/07

View Document

26/07/0626 July 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM:
51 KENTON GARDENS, HARROW, MIDDLESEX HA3 8DE

View Document

27/09/0327 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM:
102-104 KINGSLAND HIGH STREET, LONDON, E8 2NS

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM:
106 -1O8 KINGSLAND HIGH STREET, LONDON, E8 2NS

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM:
120 EAST ROAD, LONDON, N1 6AA

View Document

08/04/038 April 2003 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