- Company Overview for LEEMING DEPENDABLE LTD (09712108)
- Filing history for LEEMING DEPENDABLE LTD (09712108)
- People for LEEMING DEPENDABLE LTD (09712108)
- More for LEEMING DEPENDABLE LTD (09712108)
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 |