Advanced company searchLink opens in new window

FIVE STAR LEIGH LIMITED

Company number 10808025

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)
11 Apr 2019 AD01 Registered office address changed from 28a Union Street Union Street Leigh WN7 1AT England to 28 Union Street Leigh WN7 1AT on 11 April 2019
14 Sep 2018 AA Unaudited abridged accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
20 Jun 2018 TM01 Termination of appointment of Abidin Seyfi as a director on 20 June 2018
25 Sep 2017 AD01 Registered office address changed from 5 Cheapside North Circular Road London N13 5ED England to 28a Union Street Union Street Leigh WN7 1AT on 25 September 2017
14 Sep 2017 PSC07 Cessation of Abidin Seyfi as a person with significant control on 7 September 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
14 Sep 2017 PSC01 Notification of Seyhan Guzel as a person with significant control on 7 September 2017
14 Sep 2017 AP01 Appointment of Mr Seyhan Guzel as a director on 7 September 2017
29 Jun 2017 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 5 Cheapside North Circular Road London N13 5ED on 29 June 2017
29 Jun 2017 PSC07 Cessation of Michael Holder as a person with significant control on 7 June 2017
29 Jun 2017 PSC01 Notification of Abidin Seyfi as a person with significant control on 7 June 2017
29 Jun 2017 TM01 Termination of appointment of Michael Holder as a director on 7 June 2017
29 Jun 2017 AP01 Appointment of Mr Abidin Seyfi as a director on 7 June 2017
07 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-07
  • GBP 1