- Company Overview for LEO BUCKHURST HILL LIMITED (12940289)
- Filing history for LEO BUCKHURST HILL LIMITED (12940289)
- People for LEO BUCKHURST HILL LIMITED (12940289)
- More for LEO BUCKHURST HILL LIMITED (12940289)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
11 Oct 2024 | AD01 | Registered office address changed from C/O Stuart Mcbain Limited Accountants Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ England to C/O Stuart Mcbain Limited Accountants Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 11 October 2024 | |
11 Oct 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 Tower Street Brunswick Business Park Liverpool L3 4BJ on 11 October 2024 | |
20 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2024 | PSC01 | Notification of Paul Jagota as a person with significant control on 15 October 2023 | |
11 Jun 2024 | PSC07 | Cessation of Samuel Beilin as a person with significant control on 15 October 2023 | |
22 Apr 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 31 March 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
26 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
25 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
06 Nov 2021 | PSC01 | Notification of Samuel Beilin as a person with significant control on 6 August 2021 | |
06 Nov 2021 | PSC07 | Cessation of Leo Deansgate Special Projects Limited as a person with significant control on 6 August 2021 | |
06 Nov 2021 | TM01 | Termination of appointment of Paul Jagota as a director on 6 August 2021 | |
06 Nov 2021 | AP01 | Appointment of Mr Samuel Beilin as a director on 6 August 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Richard Lawrence as a director on 5 August 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside 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 | |
09 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-09
|