- Company Overview for 18 LEONARD STREET LIMITED (11284245)
- Filing history for 18 LEONARD STREET LIMITED (11284245)
- People for 18 LEONARD STREET LIMITED (11284245)
- More for 18 LEONARD STREET LIMITED (11284245)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 30 March 2024 | |
14 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
30 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
14 Nov 2022 | AD01 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL England to 44 Holywell Avenue Whitley Bay NE26 3AD on 14 November 2022 | |
13 Nov 2022 | AA | Unaudited abridged accounts made up to 30 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
10 Jan 2022 | PSC04 | Change of details for Dr Maxwell Brendan Elliot Charles as a person with significant control on 10 January 2022 | |
26 Nov 2021 | CH01 | Director's details changed for Dr Maxwell Brenden Charles on 26 November 2021 | |
26 Nov 2021 | PSC04 | Change of details for Dr Maxwell Brendan Elliot as a person with significant control on 26 November 2021 | |
26 Nov 2021 | PSC01 | Notification of Helen Bowers as a person with significant control on 22 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mrs Helen Bowers as a director on 22 November 2021 | |
26 Nov 2021 | TM01 | Termination of appointment of Nikolaos Karampatis as a director on 22 November 2021 | |
26 Nov 2021 | PSC07 | Cessation of Nikolaos Karampatis as a person with significant control on 22 November 2021 | |
20 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
10 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
02 Dec 2019 | AD01 | Registered office address changed from Greta Bank Keswick Keswick Cumbria CA12 4NS United Kingdom to Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 2 December 2019 | |
29 Nov 2019 | PSC01 | Notification of Maxwell Brendan Elliot as a person with significant control on 25 July 2019 | |
29 Nov 2019 | PSC01 | Notification of Nikolaos Karampatis as a person with significant control on 25 July 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Ronald George Gilbert as a director on 25 July 2019 | |
29 Nov 2019 | PSC07 | Cessation of Ronald George Gilbert as a person with significant control on 25 July 2019 | |
29 Nov 2019 | AP01 | Appointment of Dr Maxwell Brenden Charles as a director on 25 July 2019 |