LECONFIELD STRATEGIC SOLUTIONS LIMITED
Company number 12391846
- Company Overview for LECONFIELD STRATEGIC SOLUTIONS LIMITED (12391846)
- Filing history for LECONFIELD STRATEGIC SOLUTIONS LIMITED (12391846)
- People for LECONFIELD STRATEGIC SOLUTIONS LIMITED (12391846)
- More for LECONFIELD STRATEGIC SOLUTIONS LIMITED (12391846)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jan 2024 | AA01 | Previous accounting period extended from 31 January 2023 to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
08 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2022 | AD01 | Registered office address changed from Allen House Business Centre T28 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England to Avenue Hq 10 - 12 East Parade Leeds LS1 2BH on 7 June 2022 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
07 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 6 July 2020
|
|
08 Jul 2020 | PSC04 | Change of details for Mr Mark David Howells as a person with significant control on 6 July 2020 | |
08 Jul 2020 | PSC01 | Notification of Tim Karl Victor Muehlenbach as a person with significant control on 6 July 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr Tim Karl Victor Muehlenbach as a director on 6 July 2020 | |
08 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 6 July 2020
|
|
08 Jul 2020 | AD01 | Registered office address changed from 52 High Street Much Hadham SG10 6BU England to Allen House Business Centre T28 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 8 July 2020 | |
08 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-08
|