- Company Overview for LEODIN LIMITED (01281003)
- Filing history for LEODIN LIMITED (01281003)
- People for LEODIN LIMITED (01281003)
- Charges for LEODIN LIMITED (01281003)
- More for LEODIN LIMITED (01281003)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2021 | SH03 |
Purchase of own shares.
|
|
23 Dec 2020 | SH03 |
Purchase of own shares.
|
|
17 Dec 2020 | PSC07 | Cessation of Paul Harvey as a person with significant control on 29 September 2020 | |
04 Dec 2020 | SH03 |
Purchase of own shares.
|
|
13 Oct 2020 | SH03 |
Purchase of own shares.
|
|
13 Oct 2020 | SH03 |
Purchase of own shares.
|
|
16 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
18 Jul 2020 | PSC01 | Notification of Paul Harvey as a person with significant control on 22 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of John Frederick Harvey as a director on 21 April 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Aug 2018 | MR01 | Registration of charge 012810030010, created on 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
21 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
20 Sep 2016 | MR04 | Satisfaction of charge 012810030009 in full | |
10 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
19 Jul 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
22 Jun 2016 | TM02 | Termination of appointment of John Edwin Clare as a secretary on 16 June 2016 | |
28 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
07 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
31 Mar 2015 | AD01 | Registered office address changed from 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL United Kingdom to Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL on 31 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Apex House West End Frome Somerset BA11 3AS to Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL on 31 March 2015 |