Advanced company searchLink opens in new window

LEONARD, PERRETT & BURROWS LIMITED

Company number 07277636

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
11 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Oct 2011 TM01 Termination of appointment of Robert Scott as a director
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
21 Oct 2011 AD01 Registered office address changed from 18-19 Jockey's Fields London WC1R 4BW on 21 October 2011
21 Oct 2011 TM01 Termination of appointment of Key2 Directors Limited as a director
21 Oct 2011 TM02 Termination of appointment of Key2 Secretarial Limited as a secretary
21 Oct 2011 AP03 Appointment of Mr Zulfiqar Hussain as a secretary
21 Oct 2011 AP01 Appointment of Mr Lutfi Talib as a director
21 Oct 2011 AP01 Appointment of Mr John Paul Oglesby as a director
21 Oct 2011 AP01 Appointment of Mr. Paul Alexander Breen as a director
11 Aug 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
24 Jun 2010 CERTNM Company name changed K2L 732 LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
24 Jun 2010 CONNOT Change of name notice
08 Jun 2010 NEWINC Incorporation