Advanced company searchLink opens in new window

LEADER PAYMENT SYSTEM LTD

Company number 09199137

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
08 Sep 2019 AA Micro company accounts made up to 30 September 2018
05 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
18 Dec 2018 PSC07 Cessation of Oleg Vlasov as a person with significant control on 17 December 2018
30 Oct 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
29 Oct 2018 AD01 Registered office address changed from 2 Kingdom Street 6th Floor Paddington London W2 6BD England to 20-22 Wenlock Road London N1 7GU on 29 October 2018
13 Aug 2018 AA Micro company accounts made up to 30 September 2017
22 May 2018 TM01 Termination of appointment of Sultan Jamal as a director on 21 May 2018
05 Apr 2018 AD01 Registered office address changed from 265 Haydons Road London SW19 8TY to 2 Kingdom Street 6th Floor Paddington London W2 6BD on 5 April 2018
31 Oct 2017 TM01 Termination of appointment of Vanniasingam Sashicumarr as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Abm Kamrul Huda Azad as a director on 31 October 2017
29 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with updates
22 Oct 2017 AP01 Appointment of Mr Sultan Jamal as a director on 16 October 2017
04 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2016
  • GBP 48,000
18 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2016 CS01 Confirmation statement made on 2 September 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 480,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2017.
19 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
27 Aug 2015 TM01 Termination of appointment of Konstantin Abramov as a director on 26 August 2015
04 Feb 2015 AP01 Appointment of Mr Abm Kamrul Huda Azad as a director on 12 January 2015