- Company Overview for LEO (MALTRAVERS) LIMITED (12684559)
- Filing history for LEO (MALTRAVERS) LIMITED (12684559)
- People for LEO (MALTRAVERS) LIMITED (12684559)
- More for LEO (MALTRAVERS) LIMITED (12684559)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Limited (Accountants) Unit 14, Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ on 7 November 2024 | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 March 2024 | |
30 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 May 2022 | TM01 | Termination of appointment of Richard Lawrence as a director on 21 May 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Richard Lawrence as a director on 27 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
15 Dec 2021 | TM01 | Termination of appointment of Richard Lawrence as a director on 2 December 2021 | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2021 | TM01 | Termination of appointment of Paul Jagota as a director on 2 September 2021 | |
06 Nov 2021 | PSC07 | Cessation of Leo Deansgate Special Projects Limited as a person with significant control on 2 September 2021 | |
06 Nov 2021 | PSC01 | Notification of Samuel Beilin as a person with significant control on 2 September 2021 | |
06 Nov 2021 | AP01 | Appointment of Mr Samuel Beilin as a director on 2 September 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
01 Sep 2021 | AP01 | Appointment of Mr Richard Lawrence as a director on 24 August 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Richard Lawrence as a director on 5 August 2021 | |
05 Aug 2021 | TM02 | Termination of appointment of Richard Lawrence as a secretary on 5 August 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Alexandra Business Park Prescot Road St Helens WA10 3TP United Kingdom to C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 11 February 2021 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
19 Aug 2020 | PSC02 | Notification of Leo Deansgate Special Projects Limited as a person with significant control on 1 August 2020 |