- Company Overview for LEAMAN MATTEI LIMITED (08501236)
- Filing history for LEAMAN MATTEI LIMITED (08501236)
- People for LEAMAN MATTEI LIMITED (08501236)
- Charges for LEAMAN MATTEI LIMITED (08501236)
- More for LEAMAN MATTEI LIMITED (08501236)
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) |
---|---|---|---|
29 Nov 2024 | TM01 | Termination of appointment of Sonia Yeshin as a director on 29 November 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 20 July 2022
|
|
04 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 20 July 2022
|
|
04 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 20 July 2022
|
|
04 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 20 July 2022
|
|
15 Jun 2022 | PSC04 | Change of details for Mr Paul Mattei as a person with significant control on 15 June 2022 | |
15 Jun 2022 | PSC04 | Change of details for Mr Stuart Lionel Leaman as a person with significant control on 15 June 2022 | |
15 Jun 2022 | CH01 | Director's details changed for Mr Stuart Lionel Leaman on 15 June 2022 | |
15 Jun 2022 | CH01 | Director's details changed for Mrs Sonia Yeshin on 15 June 2022 | |
15 Jun 2022 | CH01 | Director's details changed for Mr Paul Mattei on 15 June 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from 1 Duchess Street Suite 1, Floor 1 London W1W 6AN United Kingdom to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 15 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mrs Sonia Yeshin on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Paul Mattei on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Stuart Lionel Leaman on 30 May 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 5th Floor 64 North Row Mayfair London W1K 7DA England to 1 Duchess Street Suite 1, Floor 1 London W1W 6AN on 14 June 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
21 Apr 2022 | CH01 | Director's details changed for Mrs Sonia Yeshin on 21 April 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Mr Paul Mattei on 21 April 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Mar 2022 | AA01 | Previous accounting period extended from 29 June 2021 to 30 June 2021 | |
11 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 |