Advanced company searchLink opens in new window

LEYLA NURSEL LTD

Company number 07736500

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)
13 Jun 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA Micro company accounts made up to 31 August 2018
24 May 2018 AA Micro company accounts made up to 31 August 2017
24 May 2018 PSC01 Notification of Mustafa Has as a person with significant control on 19 May 2018
12 Mar 2018 AP01 Appointment of Mr Mustafa Has as a director on 12 March 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
09 Nov 2017 MR01 Registration of charge 077365000005, created on 9 November 2017
03 May 2017 AA Micro company accounts made up to 31 August 2016
28 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
11 Nov 2014 AD01 Registered office address changed from Unit 1 Bellflour Crescent Red Lodge Bury Lodge Bury St Edmonds Surrey IP28 8XQ to Unit 1 Bellflour Crescent Red Lodge Bury Lodge Bury St Edmunds IP28 8XQ on 11 November 2014
24 Oct 2014 AD01 Registered office address changed from Unit 1 Bellflower Crescent Red Lodge Bury St. Edmunds Suffolk IP28 8XQ England to Unit 1 Bellflour Crescent Red Lodge Bury Lodge Bury St Edmonds Surrey IP28 8XQ on 24 October 2014
23 Oct 2014 AD01 Registered office address changed from C/O 185 Angel Place Fore Street London N18 2UD to Unit 1 Bellflower Crescent Red Lodge Bury St. Edmunds Suffolk IP28 8XQ on 23 October 2014
15 Sep 2014 MR01 Registration of charge 077365000004, created on 11 September 2014
30 May 2014 AA Accounts for a dormant company made up to 31 August 2013
06 May 2014 MR01 Registration of charge 077365000003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 100,000
20 Nov 2013 MR01 Registration of charge 077365000001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
20 Nov 2013 MR01 Registration of charge 077365000002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders