Advanced company searchLink opens in new window

LEADING TEAMS EUROPE LIMITED

Company number 06392752

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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
Statement of capital on 2010-10-14
  • GBP 1
09 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Mar 2010 AR01 Annual return made up to 8 October 2009 with full list of shareholders
05 Mar 2010 CH03 Secretary's details changed for Mr Trent David Hotton on 1 November 2009
05 Mar 2010 CH01 Director's details changed for Gerard James Murphy on 1 November 2009
05 Mar 2010 CH01 Director's details changed for Mr Trent David Hotton on 1 November 2009
24 Feb 2010 AD01 Registered office address changed from 2 Lower Downs Road Wimbledon London S20 8QB on 24 February 2010
25 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2008 363a Return made up to 08/10/08; full list of members
21 Oct 2008 288a Director appointed mr trent david hotton
20 Oct 2008 288c Secretary's Change of Particulars / trent hotten / 20/10/2008 / Surname was: hotten, now: hotton; HouseName/Number was: , now: 2; Street was: 19 spring street, now: lower downs road; Area was: preston, now: london; Post Town was: victoria 3072, now: SW20 8QB; Region was: , now: london; Country was: australia, now: united kingdom
25 Mar 2008 287 Registered office changed on 25/03/2008 from thames house, portsmouth road esher surrey KT10 9AD
28 Nov 2007 288a New secretary appointed
28 Nov 2007 288a New director appointed
27 Nov 2007 288b Director resigned
27 Nov 2007 288b Secretary resigned
28 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2007 NEWINC Incorporation