- Company Overview for LEADANDO LIMITED (08759730)
- Filing history for LEADANDO LIMITED (08759730)
- People for LEADANDO LIMITED (08759730)
- More for LEADANDO LIMITED (08759730)
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
|
|
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
Statement of capital on 2014-11-13
|
|
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
|