Advanced company searchLink opens in new window

LEIKUR HOLDING LTD

Company number 13072400

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)
12 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
11 Dec 2024 CH01 Director's details changed for Mr Jorgen Eriksson on 4 December 2024
07 Oct 2024 PSC05 Change of details for Novo Business Holding Ltd as a person with significant control on 30 September 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 12,500
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with updates
20 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 MA Memorandum and Articles of Association
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 10,500
13 Dec 2022 PSC02 Notification of Novo Business Holding Ltd as a person with significant control on 21 October 2022
13 Dec 2022 PSC07 Cessation of Novo Business Network Ltd as a person with significant control on 21 October 2022
21 Oct 2022 PSC02 Notification of Novo Business Network Ltd as a person with significant control on 8 August 2022
21 Oct 2022 PSC07 Cessation of Stream Innovation Ltd as a person with significant control on 8 August 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 AP01 Appointment of Carl Henrik Nordin as a director on 31 January 2022
25 Jan 2022 TM01 Termination of appointment of Dean Quanne as a director on 18 January 2022
05 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with updates
14 May 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 10,000
04 May 2021 PSC05 Change of details for Stream Innovation Ltd as a person with significant control on 29 March 2021
27 Apr 2021 CH04 Secretary's details changed for Mwlaw Services Limited on 29 March 2021
29 Mar 2021 AD01 Registered office address changed from 11 Pilgrim Street Second Floor London EC4V 6RN United Kingdom to Fifth Floor 5 New Street Square London EC4A 3BF on 29 March 2021