Advanced company searchLink opens in new window

LEANDER BUILD LIMITED

Company number 02987301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 7 September 2024
08 Jan 2024 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 8 January 2024
27 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 7 September 2023
16 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 7 September 2022
27 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
24 Sep 2020 AD01 Registered office address changed from Ashtead House Business Park 8 Barnett Wood Lane Leatherhead Surrey KT22 7DG to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 24 September 2020
17 Sep 2020 600 Appointment of a voluntary liquidator
17 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-08
17 Sep 2020 LIQ02 Statement of affairs
31 Jul 2020 TM01 Termination of appointment of Scott John Hillman as a director on 29 July 2020
31 Jul 2020 TM01 Termination of appointment of Barry Johnson as a director on 29 July 2020
09 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
27 Jun 2019 AA Full accounts made up to 30 September 2018
22 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
28 Jun 2018 AA Accounts for a small company made up to 30 September 2017
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2018 CS01 Confirmation statement made on 7 November 2017 with updates
30 Jan 2018 PSC02 Notification of Leander Group Limited as a person with significant control on 6 November 2017
30 Jan 2018 PSC07 Cessation of Edmond Quinton Shepherd as a person with significant control on 6 November 2017
30 Jan 2018 PSC07 Cessation of Iain Hugh Prain as a person with significant control on 6 November 2017
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2017 AA Accounts for a small company made up to 30 September 2016
20 Dec 2016 AP01 Appointment of Mr Scott John Hillman as a director on 21 November 2016
20 Dec 2016 AP01 Appointment of Mr Barry Johnson as a director on 21 November 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates