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)
12 Jan 2021 PSC01 Notification of Ion Nae as a person with significant control on 17 December 2020
12 Jan 2021 PSC07 Cessation of Ahmed Mahamed as a person with significant control on 17 December 2020
12 Jan 2021 AP01 Appointment of Mr Ion Nae as a director on 17 December 2020
12 Jan 2021 TM01 Termination of appointment of Ahmed Mahamed as a director on 17 December 2020
31 Jul 2020 AD01 Registered office address changed from 29B Bishopsthorpe Road London SE26 4NY United Kingdom to 13 Berners Street Leiceser LE2 0AG on 31 July 2020
31 Jul 2020 PSC01 Notification of Ahmed Mahamed as a person with significant control on 7 July 2020
31 Jul 2020 PSC07 Cessation of Dean Collins as a person with significant control on 7 July 2020
31 Jul 2020 AP01 Appointment of Mr Ahmed Mahamed as a director on 7 July 2020
31 Jul 2020 TM01 Termination of appointment of Dean Collins as a director on 7 July 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
03 Mar 2020 AA Micro company accounts made up to 31 July 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 July 2018
22 Oct 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 29B Bishopsthorpe Road London SE26 4NY on 22 October 2018
22 Oct 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 11 October 2018
22 Oct 2018 PSC01 Notification of Dean Collins as a person with significant control on 11 October 2018
22 Oct 2018 AP01 Appointment of Mr Dean Collins as a director on 11 October 2018
22 Oct 2018 TM01 Termination of appointment of Terence Dunne as a director on 11 October 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
28 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018
28 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
28 Jun 2018 PSC07 Cessation of Andrzej Mariusz Pazik as a person with significant control on 5 April 2018
28 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Andrzej Mariusz Pazik as a director on 5 April 2018
16 Apr 2018 AA Micro company accounts made up to 31 July 2017