Advanced company searchLink opens in new window

10 LEAKE STREET LTD

Company number 08273787

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)
07 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with updates
29 Oct 2024 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 279,007
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 16 September 2024
  • GBP 279,006
28 Aug 2024 AA Accounts for a small company made up to 31 December 2023
15 Mar 2024 PSC04 Change of details for Ivan Chrenko as a person with significant control on 27 July 2023
30 Nov 2023 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
15 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
09 Nov 2023 AAMD Amended accounts for a small company made up to 31 December 2022
23 Oct 2023 PSC04 Change of details for Ivan Chrenko as a person with significant control on 18 October 2023
23 Oct 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 25 July 2023
02 Oct 2023 MR01 Registration of charge 082737870003, created on 29 September 2023
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 279,005
30 Jun 2023 CH01 Director's details changed for Mr Jan Vesely on 12 June 2023
12 Jun 2023 CH01 Director's details changed for Mr Steven John Skinner on 12 June 2023
12 Jun 2023 AD01 Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London England EC4A 4AB on 12 June 2023
02 May 2023 PSC04 Change of details for Ivan Chrenko as a person with significant control on 17 February 2022
21 Mar 2023 AP01 Appointment of Mr Jan Vesely as a director on 13 December 2022
21 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
14 Oct 2022 MR04 Satisfaction of charge 082737870002 in full
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 13 June 2022
  • GBP 279,004
25 Mar 2022 MR01 Registration of charge 082737870002, created on 18 March 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 279,003
07 Dec 2021 PSC04 Change of details for Ivan Chrenko as a person with significant control on 31 October 2020