Advanced company searchLink opens in new window

LEEMING DEPENDABLE LTD

Company number 09712108

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
17 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 July 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 26 November 2022
26 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022
26 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 26 November 2022
06 Sep 2022 AD01 Registered office address changed from 7 Bedfont Close Feltham TW14 8LJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 6 September 2022
06 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
06 Sep 2022 PSC07 Cessation of Ryan Mcgough as a person with significant control on 31 August 2022
06 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
06 Sep 2022 TM01 Termination of appointment of Ryan Mcgough as a director on 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
23 Feb 2022 AA Micro company accounts made up to 31 July 2021
30 Dec 2021 AD01 Registered office address changed from 75 Grosvenor Road Rugby CV21 3LE United Kingdom to 7 Bedfont Close Feltham TW14 8LJ on 30 December 2021
30 Dec 2021 PSC01 Notification of Ryan Mcgough as a person with significant control on 2 December 2021
30 Dec 2021 PSC07 Cessation of Ion Nae as a person with significant control on 2 December 2021
30 Dec 2021 AP01 Appointment of Mr Ryan Mcgough as a director on 2 December 2021
30 Dec 2021 TM01 Termination of appointment of Ion Nae as a director on 2 December 2021
14 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
17 Mar 2021 AA Micro company accounts made up to 31 July 2020
12 Jan 2021 AD01 Registered office address changed from 13 Berners Street Leiceser LE2 0AG United Kingdom to 75 Grosvenor Road Rugby CV21 3LE on 12 January 2021