Advanced company searchLink opens in new window

LEO NATELY SCURES (HOOK) LIMITED

Company number 13342241

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)
29 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2024 PSC01 Notification of Paul Jagota as a person with significant control on 1 May 2023
11 Jun 2024 PSC07 Cessation of Samuel Beilin as a person with significant control on 1 May 2023
30 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
08 Jul 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 March 2023
08 Jul 2022 AD01 Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 8 July 2022
25 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
15 Dec 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 15 December 2021
08 Nov 2021 PSC01 Notification of Samuel Beilin as a person with significant control on 5 August 2021
08 Nov 2021 PSC07 Cessation of Leo Deansgate Special Projects Limited as a person with significant control on 5 August 2021
08 Nov 2021 TM01 Termination of appointment of Paul Jagota as a director on 5 August 2021
08 Nov 2021 AP01 Appointment of Mr Samuel Beilin as a director on 5 August 2021
05 Aug 2021 TM01 Termination of appointment of Richard Lawrence as a director on 5 August 2021
19 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-19
  • GBP 100