- Company Overview for LEASINGHAM HALL SITE LTD (12464584)
- Filing history for LEASINGHAM HALL SITE LTD (12464584)
- People for LEASINGHAM HALL SITE LTD (12464584)
- More for LEASINGHAM HALL SITE LTD (12464584)
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) |
---|---|---|---|
23 Dec 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster RM14 2AP on 30 September 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
08 Feb 2024 | CH01 | Director's details changed for Mr Andrew Paul Green on 7 February 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mr Andrew Paul Green as a person with significant control on 7 February 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2020 | AP01 | Appointment of Mr Albert Steven Turner as a director on 30 April 2020 | |
06 May 2020 | SH02 | Consolidation of shares on 23 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
14 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-14
|