Advanced company searchLink opens in new window

LEOLOCK LIMITED

Company number 06100723

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 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2011 DS01 Application to strike the company off the register
21 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Aug 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 July 2010
25 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
25 Mar 2010 CH01 Director's details changed for Caryn Jane Jacobs on 16 March 2010
07 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Mar 2009 363a Return made up to 13/02/09; full list of members
20 Nov 2008 287 Registered office changed on 20/11/2008 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU
20 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
12 Mar 2008 363a Return made up to 13/02/08; full list of members
29 Feb 2008 288c Director's Change of Particulars / caryn jacobs / 07/04/2007 / Nationality was: south african, now: british; HouseName/Number was: , now: 29; Street was: 37 quadrant court, now: conygree close; Area was: jubilee square, now: lower earley; Post Code was: RG1 2GW, now: RG6 4XE
12 Oct 2007 288b Secretary resigned
12 Oct 2007 288a New secretary appointed
25 Apr 2007 288b Director resigned
25 Apr 2007 288a New director appointed
13 Feb 2007 NEWINC Incorporation