- Company Overview for LELEGL LTD (03516252)
- Filing history for LELEGL LTD (03516252)
- People for LELEGL LTD (03516252)
- Charges for LELEGL LTD (03516252)
- Insolvency for LELEGL LTD (03516252)
- More for LELEGL LTD (03516252)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2016 | |
07 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2015 | |
07 May 2014 | TM01 | Termination of appointment of Stuart Mccolm as a director | |
02 May 2014 | AD01 | Registered office address changed from Unit 5 the Willows 80 Willow Walk London SE1 5SY on 2 May 2014 | |
30 Apr 2014 | 4.70 | Declaration of solvency | |
30 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | MR04 | Satisfaction of charge 4 in full | |
25 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
03 Apr 2014 | CERTNM |
Company name changed london executive (leg) LIMITED\certificate issued on 03/04/14
|
|
13 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
08 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
07 May 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
16 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
02 Nov 2011 | AP01 | Appointment of Mr Stuart Mccolm as a director | |
05 May 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr John George Avgousti on 23 February 2011 | |
04 May 2011 | CH01 | Director's details changed for Mr Adam Stuart Harvey on 23 February 2011 | |
04 May 2011 | CH03 | Secretary's details changed for Mrs Elizabeth Marie Avgousti on 23 February 2011 | |
04 May 2011 | CH01 | Director's details changed for Elizabeth Marie Avgousti on 23 February 2011 |