- Company Overview for LEONARD DEVELOPMENTS LTD (10948178)
- Filing history for LEONARD DEVELOPMENTS LTD (10948178)
- People for LEONARD DEVELOPMENTS LTD (10948178)
- More for LEONARD DEVELOPMENTS LTD (10948178)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
18 Jan 2019 | AD01 | Registered office address changed from Spalding Business Centre Church Street Spalding PE11 2PB England to 33 Boston Road South Holbeach Spalding Lincolnshire PE12 7LR on 18 January 2019 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
29 Nov 2017 | AD01 | Registered office address changed from Steve Pye Business Centre Church Street Spalding PE11 2PB United Kingdom to Spalding Business Centre Church Street Spalding PE11 2PB on 29 November 2017 | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | AP01 | Appointment of Mr Christopher Leonard as a director on 27 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Nathan Taylor as a director on 27 November 2017 | |
27 Nov 2017 | PSC01 | Notification of Christopher Leonard as a person with significant control on 27 November 2017 | |
27 Nov 2017 | PSC07 | Cessation of Nathan Taylor as a person with significant control on 27 November 2017 | |
06 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-06
|