- Company Overview for LEADENHALL INVESTMENTS LIMITED (08525097)
- Filing history for LEADENHALL INVESTMENTS LIMITED (08525097)
- People for LEADENHALL INVESTMENTS LIMITED (08525097)
- More for LEADENHALL INVESTMENTS LIMITED (08525097)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
27 Jun 2022 | PSC02 | Notification of Macc Invest Ltd as a person with significant control on 1 July 2016 | |
27 Jun 2022 | PSC01 | Notification of Richard Kilsby as a person with significant control on 1 July 2016 | |
27 Jun 2022 | PSC04 | Change of details for Mr Kevin Barry Hughes as a person with significant control on 1 July 2016 | |
20 Jun 2022 | TM02 | Termination of appointment of Laura Louise Davies as a secretary on 30 November 2021 | |
05 Apr 2022 | AD01 | Registered office address changed from Suite D2, Whitehouse Business Centre Douglas Road Kingswood Bristol BS15 8NH England to Suite 3, Ground Floor Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 5 April 2022 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
14 Jul 2021 | AD01 | Registered office address changed from Heritage House Yalding Hill Yalding Maidstone ME18 6AL England to Suite D2, Whitehouse Business Centre Douglas Road Kingswood Bristol BS15 8NH on 14 July 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
04 Jun 2019 | AD01 | Registered office address changed from 9th Floor 40 Lime Street London EC3M 7AW to Heritage House Yalding Hill Yalding Maidstone ME18 6AL on 4 June 2019 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Sep 2016 | CH03 | Secretary's details changed for Mrs Laura Louise Lipscombe on 10 June 2015 | |
23 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|