Advanced company searchLink opens in new window

LEADLOVING LTD

Company number 10036005

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
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