Advanced company searchLink opens in new window

LE19 LIMITED

Company number 09516308

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)
11 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transactions 23/03/2018
04 Apr 2018 MR01 Registration of charge 095163080004, created on 28 March 2018
03 Apr 2018 MR04 Satisfaction of charge 095163080003 in full
19 Mar 2018 PSC05 Change of details for Bluemerang Capital Limited as a person with significant control on 16 March 2018
16 Mar 2018 AD01 Registered office address changed from , 1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 March 2018
14 Mar 2018 AA01 Previous accounting period extended from 25 September 2017 to 31 December 2017
09 Mar 2018 AP01 Appointment of Suriati Asmah Abdullah as a director
09 Mar 2018 AP01 Appointment of Khairunnizam Naharudin as a director
09 Mar 2018 AP01 Appointment of Suriati Asmah Abdullah as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Khairunnizam Naharudin as a director on 28 February 2018
12 Oct 2017 AD01 Registered office address changed from , 235 Old Marylebone Road, London, NW1 5QT to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 12 October 2017
12 Oct 2017 PSC05 Change of details for Bluemerang Capital Limited as a person with significant control on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Mr Catalin Adrian Breaban on 12 October 2017
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
08 Jun 2017 AA Accounts for a small company made up to 30 September 2016
21 Mar 2017 AA01 Previous accounting period shortened from 26 September 2016 to 25 September 2016
23 Dec 2016 AA01 Previous accounting period shortened from 27 September 2016 to 26 September 2016
13 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 27 September 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
10 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
24 Feb 2016 TM01 Termination of appointment of James Madigan as a director on 12 February 2016
24 Feb 2016 TM01 Termination of appointment of Adrian Robert Burgering as a director on 12 February 2016
24 Feb 2016 AP01 Appointment of Catalin Adrian Breaban as a director on 12 February 2016
24 Feb 2016 AD01 Registered office address changed from , Pennant House Unit 2 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, United Kingdom to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 February 2016
24 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association