- Company Overview for LEICESTER LASER CUTTING LTD (08890661)
- Filing history for LEICESTER LASER CUTTING LTD (08890661)
- People for LEICESTER LASER CUTTING LTD (08890661)
- More for LEICESTER LASER CUTTING LTD (08890661)
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) |
---|---|---|---|
13 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
14 Nov 2024 | AD01 | Registered office address changed from 2 Springdale Road Thurmaston Leicester LE4 8JU England to 34 Rotherby Avenue Leicester LE4 6HB on 14 November 2024 | |
14 Nov 2024 | PSC01 | Notification of Akulkumar Rajeshbhai Patel as a person with significant control on 6 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Vaibhav Arunkumar Patel as a director on 6 November 2024 | |
14 Nov 2024 | PSC07 | Cessation of Vaibhav Arunkumar Patel as a person with significant control on 6 November 2024 | |
14 Nov 2024 | AP01 | Appointment of Mr. Akulkumar Rajeshbhai Patel as a director on 6 November 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
10 Jun 2024 | AD01 | Registered office address changed from Unit N12 Troon Way Business Centre Humberstone Lane Leicester Leicestershire LE4 9HA England to 2 Springdale Road Thurmaston Leicester LE4 8JU on 10 June 2024 | |
01 Mar 2024 | AA | Micro company accounts made up to 28 February 2023 | |
30 Nov 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
13 Aug 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
12 Jul 2019 | AD01 | Registered office address changed from 2 Springdale Road Thurmaston Leicester LE4 8JU United Kingdom to Unit N12 Troon Way Business Centre Humberstone Lane Leicester Leicestershire LE4 9HA on 12 July 2019 | |
27 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
14 Jun 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Springdale Road Thurmaston Leicester LE4 8JU on 14 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Barbara Kahan as a director on 14 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates |