Advanced company searchLink opens in new window

LEAHURST LTD

Company number 09188098

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2020 DS01 Application to strike the company off the register
15 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Jul 2019 PSC01 Notification of Narinder Patel as a person with significant control on 17 July 2019
24 Jul 2019 PSC07 Cessation of Arun Tuli as a person with significant control on 17 July 2019
24 Jul 2019 TM01 Termination of appointment of Arun Tuli as a director on 17 July 2019
24 Jul 2019 AP01 Appointment of Mr Narinder Patel as a director on 17 July 2019
17 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
22 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
28 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
09 Jun 2017 CH01 Director's details changed for Mr Arun Tuli on 27 May 2017
24 May 2017 AA Accounts for a dormant company made up to 31 August 2016
23 May 2017 AD01 Registered office address changed from Unit 39, 56 Tavistock Place London WC1H 9RG to Office 121, 73 Holloway Road London N7 8JZ on 23 May 2017
07 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
08 May 2016 AA Accounts for a dormant company made up to 31 August 2015
07 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 August 2014
  • GBP 2
28 Aug 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted