Advanced company searchLink opens in new window

LEAMORE STRATEGIES LTD

Company number 09727003

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2024 DS01 Application to strike the company off the register
21 Mar 2024 AA Micro company accounts made up to 31 August 2023
19 Mar 2024 AD01 Registered office address changed from Flat 6 7 Foutain Buildings Lansdown Road Bath BA1 5DU United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 March 2024
19 Mar 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
19 Mar 2024 PSC07 Cessation of Spina Manariyo as a person with significant control on 14 March 2024
19 Mar 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
19 Mar 2024 TM01 Termination of appointment of Spina Manariyo as a director on 14 March 2024
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
24 Feb 2023 AA Micro company accounts made up to 31 August 2022
04 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 August 2020
26 Nov 2020 AP01 Appointment of Miss Spina Manariyo as a director on 3 November 2020
26 Nov 2020 AD01 Registered office address changed from 34 Armoury Drive Cardiff CF14 4NP United Kingdom to Flat 6 7 Foutain Buildings Lansdown Road Bath BA1 5DU on 26 November 2020
26 Nov 2020 PSC01 Notification of Spina Manariyo as a person with significant control on 3 November 2020
26 Nov 2020 PSC07 Cessation of Ashley Harris as a person with significant control on 3 November 2020
26 Nov 2020 TM01 Termination of appointment of Ashley Harris as a director on 3 November 2020
02 Oct 2020 AP01 Notice of removal of a director
08 Sep 2020 AP01 Appointment of Mr Ashley Harris as a director on 17 August 2020
08 Sep 2020 PSC07 Cessation of Luke Alban as a person with significant control on 17 August 2020
08 Sep 2020 PSC01 Notification of Ashley Harris as a person with significant control on 17 August 2020