Advanced company searchLink opens in new window

LESLIE B. ROGERS CONSULTING LTD

Company number 10193431

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)
29 Nov 2024 TM01 Termination of appointment of Leslie Brooke Rogers as a director on 29 November 2024
29 Nov 2024 PSC07 Cessation of Leslie Brooke Rogers as a person with significant control on 29 November 2024
29 Nov 2024 AP01 Appointment of Mr Matthew Parry as a director on 29 November 2024
29 Nov 2024 PSC01 Notification of Matthew Parry as a person with significant control on 29 November 2024
29 Nov 2024 AD01 Registered office address changed from First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to #1825, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 29 November 2024
07 Aug 2024 CH01 Director's details changed for Mrs Leslie Brooke Rogers on 5 August 2024
05 Aug 2024 PSC04 Change of details for Mrs Leslie Brooke Rogers as a person with significant control on 5 August 2024
05 Aug 2024 AD01 Registered office address changed from 40 Cranston Gardens London E4 9BQ England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 5 August 2024
19 Jul 2024 AD01 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 40 Cranston Gardens London E4 9BQ on 19 July 2024
05 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
23 May 2024 AA Micro company accounts made up to 31 May 2023
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 31 May 2022
23 Aug 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 23 August 2022
27 May 2022 AA Micro company accounts made up to 31 May 2021
25 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
06 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Dec 2019 CH01 Director's details changed for Miss Leslie Brooke Rogers on 13 December 2019
17 Dec 2019 PSC04 Change of details for Miss Leslie Brooke Rogers as a person with significant control on 13 December 2019
16 Dec 2019 CH01 Director's details changed for Miss Leslie Brooke Rogers on 13 December 2019