Advanced company searchLink opens in new window

LEIL LTD

Company number 03565445

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)
07 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
13 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
01 May 2014 AD01 Registered office address changed from Unit 5 the Willows 80 Willow Walk London SE1 5SY on 1 May 2014
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 4.70 Declaration of solvency
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Apr 2014 MR04 Satisfaction of charge 3 in full
25 Apr 2014 MR04 Satisfaction of charge 2 in full
25 Apr 2014 MR04 Satisfaction of charge 4 in full
03 Apr 2014 CERTNM Company name changed london executive international LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
08 Jan 2014 AA Full accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 5,000
16 Oct 2012 AA Full accounts made up to 30 June 2012
08 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Mrs Elizabeth Marie Avgousti on 17 May 2011
22 Jun 2011 CH01 Director's details changed for Mr John George Avgousti on 17 May 2011
22 Jun 2011 CH01 Director's details changed for Mr Adam Stuart Harvey on 17 May 2011
22 Jun 2011 CH03 Secretary's details changed for Mrs Elizabeth Marie Avgousti on 17 May 2011
04 Apr 2011 AA Full accounts made up to 30 June 2010
18 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
18 Jun 2010 TM01 Termination of appointment of Michael Lynch as a director