- Company Overview for L. E. P. LEASING LIMITED (10490106)
- Filing history for L. E. P. LEASING LIMITED (10490106)
- People for L. E. P. LEASING LIMITED (10490106)
- Registers for L. E. P. LEASING LIMITED (10490106)
- More for L. E. P. LEASING LIMITED (10490106)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2019 | PSC07 | Cessation of Patrick Noel Selley as a person with significant control on 1 February 2019 | |
21 May 2019 | PSC01 | Notification of Jean-Paul Tolaini as a person with significant control on 1 February 2019 | |
21 May 2019 | TM01 | Termination of appointment of Patrick Noel Selley as a director on 1 February 2019 | |
21 May 2019 | AP01 | Appointment of Mr Jean-Paul Tolaini as a director on 1 February 2019 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 May 2018 | CH01 | Director's details changed for Mr Patrick Noel Selley on 1 May 2018 | |
17 May 2018 | PSC04 | Change of details for Mr Patrick Noel Selley as a person with significant control on 1 May 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
21 Feb 2017 | CH01 | Director's details changed for Mr Patrick Noel Selley on 1 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Patrick Noel Selley on 1 January 2017 | |
26 Jan 2017 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
26 Jan 2017 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
22 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-22
|