Advanced company searchLink opens in new window

LEADANDO LIMITED

Company number 08759730

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 TM01 Termination of appointment of Matthew Dunn as a director on 1 August 2019
06 Jan 2020 PSC07 Cessation of Matthew James Dunn as a person with significant control on 1 August 2019
21 Mar 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 4 November 2018 with no updates
25 Nov 2018 TM01 Termination of appointment of Victoria Louise Palmer as a director on 9 November 2018
10 Aug 2018 AA Micro company accounts made up to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from 166 Lord Street Southport Merseyside PR9 0QA to 9 Hoghton Street Southport Southport Merseyside PR9 0TE on 2 July 2018
11 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
14 Nov 2016 AP01 Appointment of Miss Victoria Louise Palmer as a director on 1 November 2016
18 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 Nov 2015 CH01 Director's details changed for Mr Matthew Dunn on 27 April 2015
11 Feb 2015 AA Micro company accounts made up to 31 December 2014
08 Dec 2014 AD01 Registered office address changed from 11a Hoghton Street Southport Merseyside PR9 0NS to 166 Lord Street Southport Merseyside PR9 0QA on 8 December 2014
13 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
15 Aug 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
08 May 2014 AD01 Registered office address changed from 34 Somerset Road Brighton-Le-Sands Liverpool L22 2BJ England on 8 May 2014
04 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted