Advanced company searchLink opens in new window

LE20 LIMITED

Company number 09546716

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)
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
This document is being processed and will be available in 10 days.
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
02 Feb 2023 AA Accounts for a small company made up to 30 April 2022
03 Oct 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
28 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
25 Feb 2022 AA Accounts for a small company made up to 30 April 2021
19 Jan 2022 AD01 Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England to C/O Gateleys Plc One Eleven Edmund Street Birmingham B3 2HJ on 19 January 2022
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
06 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 16 April 2020
22 Dec 2020 PSC08 Notification of a person with significant control statement
22 Dec 2020 PSC07 Cessation of Livos Group Limited as a person with significant control on 5 March 2020
22 Dec 2020 PSC07 Cessation of Eurowind Energy a/S as a person with significant control on 5 March 2020
29 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/01/21
11 Mar 2020 AD01 Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 11 March 2020
10 Mar 2020 PSC02 Notification of Eurowind Energy a/S as a person with significant control on 5 March 2020
10 Mar 2020 AP01 Appointment of Mr Jens Rasmussen as a director on 5 March 2020
10 Mar 2020 TM01 Termination of appointment of James Madigan as a director on 5 March 2020
27 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
15 May 2019 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 28-30 Cricklewood Broadway London NW2 3HD on 15 May 2019
02 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
08 Jun 2018 CH01 Director's details changed for Mr James Madigan on 8 June 2018