Advanced company searchLink opens in new window

LEAVESDEN LIMITED

Company number 08557823

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)
12 Jul 2024 PSC05 Change of details for Dutytrade as a person with significant control on 17 June 2024
11 Jul 2024 AD01 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024
17 Jun 2024 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024
17 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
06 Jun 2022 PSC05 Change of details for Dutytrade as a person with significant control on 22 June 2021
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 Jun 2021 AD01 Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
04 Sep 2019 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
04 Jul 2019 AA Micro company accounts made up to 30 September 2018
11 Jun 2019 PSC02 Notification of Dutytrade as a person with significant control on 6 April 2016
11 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
10 Jun 2019 PSC07 Cessation of David Andrew Siegal as a person with significant control on 6 April 2016
06 Jun 2019 AD01 Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 6 June 2019
03 Dec 2018 MR01 Registration of charge 085578230004, created on 3 December 2018
05 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
08 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
09 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
11 May 2017 AD01 Registered office address changed from 1st Floor Centre Block Hille Business Centre 132a St Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017