Advanced company searchLink opens in new window

LEOLRAREO LTD

Company number 10971957

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
16 Oct 2019 AA Micro company accounts made up to 5 April 2019
14 Feb 2019 PSC07 Cessation of Paul Calladine as a person with significant control on 25 October 2017
13 Dec 2018 AA Micro company accounts made up to 5 April 2018
12 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
21 Aug 2018 PSC01 Notification of Felipe Adlawan Jr as a person with significant control on 25 October 2017
28 Jun 2018 AA01 Previous accounting period shortened from 30 September 2018 to 5 April 2018
09 Apr 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 9 April 2018
06 Dec 2017 TM01 Termination of appointment of Paul Calladine as a director on 25 October 2017
06 Dec 2017 AP01 Appointment of Mr Felipe Adlawan Jr as a director on 25 October 2017
17 Nov 2017 AD01 Registered office address changed from 71a Smithy Bridge Road Littleborough OL15 0BQ United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 17 November 2017
20 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-20
  • GBP 1