- Company Overview for LEO ROWLAND LIMITED (13068426)
- Filing history for LEO ROWLAND LIMITED (13068426)
- People for LEO ROWLAND LIMITED (13068426)
- More for LEO ROWLAND LIMITED (13068426)
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) |
---|---|---|---|
15 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
21 Nov 2024 | TM01 | Termination of appointment of Samuel Beilin as a director on 2 January 2024 | |
21 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2024 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
04 Nov 2024 | AD01 | Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 18 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 4 November 2024 | |
31 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 31 March 2024 | |
12 Dec 2023 | AP01 | Appointment of Mr Samuel Beilin as a director on 1 September 2023 | |
17 Jul 2023 | PSC01 | Notification of Anthony Edward Lally as a person with significant control on 17 July 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Anthony Edward Lally as a director on 17 July 2023 | |
17 Jul 2023 | PSC07 | Cessation of Samuel Beilin as a person with significant control on 17 July 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Samuel Beilin as a director on 17 July 2023 | |
11 May 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
24 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
06 Dec 2021 | AD01 | Registered office address changed from 3rd Floor Muskers Building 1 Stanley Street Liverpool L1 6AA United Kingdom to C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool L3 4BJ on 6 December 2021 | |
07 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-07
|