Advanced company searchLink opens in new window

LEAST PESSIMAL LIMITED

Company number 06867165

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
06 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
07 Nov 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
13 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 400
22 Dec 2015 TM01 Termination of appointment of Ian John Sidney as a director on 30 October 2015
22 Dec 2015 TM01 Termination of appointment of Steven Martin Megson as a director on 30 October 2015
22 Dec 2015 TM01 Termination of appointment of John William Dickman as a director on 30 October 2015
22 Dec 2015 TM01 Termination of appointment of Oliver Laverack as a director on 30 October 2015
22 Dec 2015 AP01 Appointment of Mrs Nova Jayne Robinson as a director on 30 October 2015
22 Dec 2015 AP01 Appointment of Mr Daniel Paul Harrison as a director on 30 October 2015
22 Dec 2015 AD01 Registered office address changed from 87 Padholme Road Peterborough PE1 5EH to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 22 December 2015
28 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
25 Sep 2015 CH01 Director's details changed for Mr Oliver Laverack on 1 August 2015
28 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 400
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 400
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 400
09 Apr 2014 AP01 Appointment of Mr Oliver Laverack as a director
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013