- Company Overview for LEIL LTD (03565445)
- Filing history for LEIL LTD (03565445)
- People for LEIL LTD (03565445)
- Charges for LEIL LTD (03565445)
- Insolvency for LEIL LTD (03565445)
- More for LEIL LTD (03565445)
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
|
|
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
|
|
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
|
|
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 |