Advanced company searchLink opens in new window

LEO BUSINESS CONNECTIONS LIMITED

Company number 12031574

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 PSC01 Notification of Mogane Thandapany as a person with significant control on 16 June 2019
09 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 16 September 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 AP01 Appointment of Mrs Mogane Thandapany as a director on 15 June 2019
09 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 June 2020
09 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Westfell Road Westfell Road BD22 6EN on 9 June 2020
09 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
20 Sep 2019 AP01 Appointment of Mr Bryan Thornton as a director on 16 September 2019
20 Sep 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 16 September 2019
20 Sep 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 16 September 2019
20 Sep 2019 AD01 Registered office address changed from Dept 757 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 September 2019
20 Sep 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 16 September 2019
20 Sep 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 16 September 2019
20 Sep 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 757 43 Owston Road Carcroft Doncaster DN6 8DA on 20 September 2019
04 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-04
  • GBP 1