- 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) |
---|---|---|---|
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 |