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)
08 Sep 2020 TM01 Termination of appointment of Luke Alban as a director on 17 August 2020
08 Sep 2020 AD01 Registered office address changed from 38 Woodburn Stanley DH9 9UR United Kingdom to 34 Armoury Drive Cardiff CF14 4NP on 8 September 2020
28 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
20 Mar 2020 AA Micro company accounts made up to 31 August 2019
25 Nov 2019 PSC01 Notification of Luke Alban as a person with significant control on 5 November 2019
22 Nov 2019 AD01 Registered office address changed from 3 Pennine View Close Carlisle CA1 3GW United Kingdom to 38 Woodburn Stanley DH9 9UR on 22 November 2019
21 Nov 2019 PSC07 Cessation of Terence Chapa as a person with significant control on 5 November 2019
21 Nov 2019 TM01 Termination of appointment of Terence Chapa as a director on 5 November 2019
13 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
17 May 2019 AA Micro company accounts made up to 31 August 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
08 Mar 2018 AD01 Registered office address changed from 5 Tudor Way Mulbarton Norwich NR14 8BP United Kingdom to 3 Pennine View Close Carlisle CA1 3GW on 8 March 2018
07 Mar 2018 AP01 Appointment of Mr Terence Chapa as a director on 26 February 2018
07 Mar 2018 PSC07 Cessation of Matthew Lock as a person with significant control on 26 February 2018
07 Mar 2018 PSC01 Notification of Terence Chapa as a person with significant control on 26 February 2018
07 Mar 2018 TM01 Termination of appointment of Matthew Lock as a director on 26 February 2018
12 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
12 Sep 2017 PSC07 Cessation of Fortune Mahachi as a person with significant control on 5 April 2017
12 Sep 2017 PSC01 Notification of Matthew Lock as a person with significant control on 20 April 2017
09 May 2017 AA Micro company accounts made up to 31 August 2016
26 Apr 2017 AP01 Appointment of Matthew Lock as a director on 20 April 2017
26 Apr 2017 TM01 Termination of appointment of Fortune Mahachi as a director on 5 April 2017
26 Apr 2017 AD01 Registered office address changed from 47 Errington Crescent Sheffield S2 2ED United Kingdom to 5 Tudor Way Mulbarton Norwich NR14 8BP on 26 April 2017
31 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates