- Company Overview for LEO 59 LIMITED (06814928)
- Filing history for LEO 59 LIMITED (06814928)
- People for LEO 59 LIMITED (06814928)
- More for LEO 59 LIMITED (06814928)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | TM02 | Termination of appointment of Cinzia Beretta as a secretary on 1 January 2021 | |
26 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
05 Nov 2019 | AD01 | Registered office address changed from Lombard House Office 303 Upper Bridge Street Canterbury CT1 2NF England to Lombard House Upper Bridge Street Canterbury CT1 2NF on 5 November 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
06 Feb 2019 | AD01 | Registered office address changed from Lombard House Office 302 12-17 Upper Bridge Street Canterbury CT1 2NF England to Lombard House Office 303 Upper Bridge Street Canterbury CT1 2NF on 6 February 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
01 Dec 2017 | AD01 | Registered office address changed from Elwick Club, Suite 3 Church Road Ashford TN23 1rd England to Lombard House Office 302 12-17 Upper Bridge Street Canterbury CT1 2NF on 1 December 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Apr 2017 | CH01 | Director's details changed for Mr Laurent Louis Michel Brayon on 30 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from Elwick Club Church Road Ashford TN23 1rd England to Elwick Club, Suite 3 Church Road Ashford TN23 1rd on 30 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Rift House Upper Pemberton Kennington Ashford Kent TN25 4AZ to Elwick Club Church Road Ashford TN23 1rd on 30 March 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |