Advanced company searchLink opens in new window

LEONIDAS INVESTMENTS LTD

Company number 07475455

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)
15 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 9 May 2018
31 May 2017 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN England to Devonshire House 60 Goswell Road London EC1M 7AD on 31 May 2017
26 May 2017 LIQ01 Declaration of solvency
26 May 2017 600 Appointment of a voluntary liquidator
26 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-10
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 AD01 Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH to Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN on 21 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 December 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 450
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 450
02 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 450
17 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
11 Oct 2012 TM01 Termination of appointment of Andrew Moray Stuart as a director
27 Sep 2012 AP01 Appointment of Philip James Newstead as a director
27 Sep 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 September 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 DISS40 Compulsory strike-off action has been discontinued
08 May 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders