Advanced company searchLink opens in new window

LEO 59 LIMITED

Company number 06814928

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)
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
  • GBP 1
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
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014