- Company Overview for LEAI PROPERTY INVESTMENT UK LTD (10958734)
- Filing history for LEAI PROPERTY INVESTMENT UK LTD (10958734)
- People for LEAI PROPERTY INVESTMENT UK LTD (10958734)
- Charges for LEAI PROPERTY INVESTMENT UK LTD (10958734)
- More for LEAI PROPERTY INVESTMENT UK LTD (10958734)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
28 Sep 2020 | AP01 | Appointment of James May as a director on 25 September 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Anthony Carlyle Humpage as a director on 31 March 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR United Kingdom to Mha Macintyre Hudson C/O James Porter Pennant House Napier Court Napier Road Reading RG1 8BW on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Iain John Edwards as a director on 7 February 2020 | |
12 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
22 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
29 Jan 2019 | MR01 | Registration of charge 109587340001, created on 25 January 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
22 Aug 2018 | TM01 | Termination of appointment of James Kenneth Bass as a director on 16 August 2018 | |
12 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-12
|