- Company Overview for LEADLOVING LTD (10036005)
- Filing history for LEADLOVING LTD (10036005)
- People for LEADLOVING LTD (10036005)
- Registers for LEADLOVING LTD (10036005)
- More for LEADLOVING LTD (10036005)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2020 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 July 2019 | |
09 Oct 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 | |
08 Aug 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
15 Mar 2019 | PSC04 | Change of details for Mr Raymond Kokken as a person with significant control on 28 February 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
15 Mar 2019 | AD04 | Register(s) moved to registered office address 80-83 Long Lane London EC1A 9ET | |
15 Mar 2019 | CH01 | Director's details changed for Mr Ramon Van Den Bulk on 28 February 2019 | |
15 Mar 2019 | AD02 | Register inspection address has been changed from 78 York Street London England W1H 1DP to 78 York Street London W1H 1DP | |
26 Feb 2019 | AD02 | Register inspection address has been changed from 57 Greek Street First Floor London W1D 3DX England to 78 York Street London England W1H 1DP | |
19 Sep 2018 | AA | Accounts made up to 31 December 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 57 Greek Street First Floor London W1D 3DX | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
06 Mar 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
27 Sep 2016 | AD01 | Registered office address changed from 57 Greek Street First Floor London W1D 3DX United Kingdom to 80-83 Long Lane London EC1A 9ET on 27 September 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Ramon Van Den Bulk as a director on 24 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Grant Leyland as a director on 23 August 2016 | |
19 May 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
04 May 2016 | AD01 | Registered office address changed from 22 st James St. James's Square London SW1Y 4JH United Kingdom to 57 Greek Street First Floor London W1D 3DX on 4 May 2016 | |
20 Apr 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |