- Company Overview for LEAMORE STRATEGIES LTD (09727003)
- Filing history for LEAMORE STRATEGIES LTD (09727003)
- People for LEAMORE STRATEGIES LTD (09727003)
- More for LEAMORE STRATEGIES LTD (09727003)
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 |