- Company Overview for L.E. LEASING LIMITED (10265555)
- Filing history for L.E. LEASING LIMITED (10265555)
- People for L.E. LEASING LIMITED (10265555)
- Registers for L.E. LEASING LIMITED (10265555)
- More for L.E. LEASING LIMITED (10265555)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2023 | AD01 | Registered office address changed from 93 Bollo Lane London W4 5LU United Kingdom to 37 Warren Street London W1T 6AD on 19 December 2023 | |
19 Dec 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2023 | PSC04 | Change of details for Mr Patrick Noel Selley as a person with significant control on 1 November 2020 | |
06 Sep 2023 | CH01 | Director's details changed for Mr Patrick Noel Selley on 1 May 2020 | |
11 Aug 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
01 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
15 Jun 2022 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
15 Jun 2022 | PSC01 | Notification of Patrick Noel Selley as a person with significant control on 1 November 2020 | |
07 Jun 2022 | PSC07 | Cessation of Torridge Holdings Limited as a person with significant control on 1 November 2020 | |
27 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Jul 2021 | PSC05 | Change of details for Torridge Holdings Limited as a person with significant control on 12 July 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 93 Bollo Lane London W4 5LU on 9 July 2021 | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
11 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
01 May 2019 | AP01 | Appointment of Jean Paul Tolaini as a director on 6 July 2016 |