- Company Overview for LEASTAR LIMITED (11644437)
- Filing history for LEASTAR LIMITED (11644437)
- People for LEASTAR LIMITED (11644437)
- More for LEASTAR LIMITED (11644437)
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) |
---|---|---|---|
25 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
19 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Apr 2023 | PSC04 | Change of details for Paul Labile Pogba as a person with significant control on 10 July 2022 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Paul Labile Pogba on 10 July 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
04 Nov 2021 | TM01 | Termination of appointment of Julia Anne Hoyle as a director on 4 November 2021 | |
04 Nov 2021 | AP01 | Appointment of Paul Pogba as a director on 4 November 2021 | |
04 Nov 2021 | AP01 | Appointment of Francesco Giliberti Birindelli as a director on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 22 Chancery Lane London WC2A 1LS on 4 November 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
13 Dec 2018 | PSC01 | Notification of Paul Labile Pogba as a person with significant control on 12 December 2018 | |
13 Dec 2018 | PSC07 | Cessation of Chalfen Nominees Limited as a person with significant control on 12 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 19 Leyden Street London E1 7LE England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 13 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Julia Anne Hoyle as a director on 12 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Emma Jayne Martin as a director on 12 December 2018 | |
13 Dec 2018 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 12 December 2018 | |
14 Nov 2018 | AP01 | Appointment of Mrs Emma Jayne Martin as a director on 13 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Jonathan Gardner Purdon as a director on 13 November 2018 |