Advanced company searchLink opens in new window

L.E. SPACE 2 LTD

Company number 11164854

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)
31 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 13 January 2025
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 January 2024
08 Jan 2024 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 8 January 2024
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 13 January 2023
09 Nov 2022 TM01 Termination of appointment of Evan Charles Ivey as a director on 3 November 2022
20 Jan 2022 600 Appointment of a voluntary liquidator
20 Jan 2022 LIQ02 Statement of affairs
20 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-14
20 Jan 2022 AD01 Registered office address changed from 93 Bollo Lane London W4 5LU United Kingdom to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 20 January 2022
19 Jan 2022 MR04 Satisfaction of charge 111648540001 in full
19 Jan 2022 MR04 Satisfaction of charge 111648540002 in full
18 Jan 2022 MR04 Satisfaction of charge 111648540006 in full
18 Jan 2022 MR04 Satisfaction of charge 111648540005 in full
18 Jan 2022 MR04 Satisfaction of charge 111648540003 in full
18 Jan 2022 MR04 Satisfaction of charge 111648540004 in full
06 Dec 2021 PSC04 Change of details for Mr Jean-Paul Tolaini as a person with significant control on 1 March 2020
06 Dec 2021 PSC07 Cessation of Michel Marie Raoul Gerard Peretie as a person with significant control on 30 September 2021
12 Jul 2021 CH01 Director's details changed for Mr Jean-Paul Tolaini on 9 July 2021
09 Jul 2021 AD01 Registered office address changed from 73 Cornhill City of London London Ec3 V 3Qq United Kingdom to 93 Bollo Lane London W4 5LU on 9 July 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
29 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates