Advanced company searchLink opens in new window

LEA BRIDGE SUPERMARKET LTD

Company number 09506332

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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2023 DS01 Application to strike the company off the register
03 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
27 Jan 2017 TM01 Termination of appointment of Hasret Yalcinkaya as a director on 27 January 2017
27 Jan 2017 AP01 Appointment of Mr Mecnun Celik as a director on 27 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
09 Apr 2015 AP01 Appointment of Miss Hasret Yalcinkaya as a director on 1 April 2015
09 Apr 2015 AD01 Registered office address changed from Suite 2.03, Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom to 301 Lea Bridge Road London E10 7NE on 9 April 2015