Advanced company searchLink opens in new window

LEO REGTECH LIMITED

Company number 04829021

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)
21 Jan 2022 CERTNM Company name changed laven (tech) LIMITED\certificate issued on 21/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
23 Nov 2021 CH01 Director's details changed for Mr Jerome De Lavenere Lussan on 23 November 2021
22 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
30 Apr 2021 AA Full accounts made up to 30 April 2020
24 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
31 Jan 2020 AA Full accounts made up to 30 April 2019
24 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
08 Feb 2019 MR01 Registration of charge 048290210001, created on 6 February 2019
31 Jan 2019 AA Full accounts made up to 30 April 2018
31 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/06/2024.
30 Jul 2018 PSC02 Notification of Laven Partners Limited as a person with significant control on 1 February 2018
27 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 27 July 2018
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
08 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
19 Jun 2017 AD01 Registered office address changed from 8 Cromwell Place London SW7 2JN to 11 Old Jewry London EC2R 8DU on 19 June 2017
14 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 10/07/2016
06 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
22 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 14/03/2017
08 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
20 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
24 Feb 2015 AP01 Appointment of Mr Linhao Guo as a director on 13 February 2015
16 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
28 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
28 Jul 2014 CH01 Director's details changed for Mr Jerome De Lavenere Lussan on 1 October 2013