Advanced company searchLink opens in new window

LEOPOLD SQUARE LTD

Company number 12855485

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)
10 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2022 LIQ02 Statement of affairs
12 Oct 2022 AD01 Registered office address changed from Trust House C/O Isaacs 5 New Augustus Street St James Business Park Bradford BD1 5LL United Kingdom to 38 De Montfort Street Leicester LE1 7GS on 12 October 2022
12 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Oct 2022 600 Appointment of a voluntary liquidator
12 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-04
18 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Dec 2020 CH01 Director's details changed for Mr Raheem Yousef Hannan Mahmood on 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
30 Nov 2020 PSC04 Change of details for Mr Raheem Yousef Mahmood as a person with significant control on 30 November 2020
19 Oct 2020 PSC04 Change of details for Mr Raheem Yousef Mahmood as a person with significant control on 19 October 2020
19 Oct 2020 PSC07 Cessation of Hibah Zuhra Mahmood as a person with significant control on 19 October 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
03 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-03
  • GBP 1,000