About

Registered Number: 05918944
Date of Incorporation: 30/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 10a East Park Street, Chatteris, Cambs, PE16 6LD,

 

Leistungauto Ltd was founded on 30 August 2006 and are based in Chatteris in Cambs, it's status at Companies House is "Active". Train, Christine, Train, Gemma are listed as directors of Leistungauto Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAIN, Gemma 01 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
TRAIN, Christine 30 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2019
AA - Annual Accounts 30 June 2019
AP01 - Appointment of director 19 February 2019
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 25 June 2018
CH01 - Change of particulars for director 05 June 2018
PSC04 - N/A 05 June 2018
AD01 - Change of registered office address 05 June 2018
CS01 - N/A 31 August 2017
AD01 - Change of registered office address 03 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 03 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 January 2009
363s - Annual Return 28 September 2007
AA - Annual Accounts 24 April 2007
225 - Change of Accounting Reference Date 24 April 2007
395 - Particulars of a mortgage or charge 16 December 2006
287 - Change in situation or address of Registered Office 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
NEWINC - New incorporation documents 30 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2010 Outstanding

N/A

Debenture 06 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.