Advanced company searchLink opens in new window

LEILA ROSE LIMITED

Company number 13395414

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2023 DS01 Application to strike the company off the register
13 Jul 2023 CH01 Director's details changed for Miss Attilane Domotor on 10 May 2023
13 Jul 2023 PSC04 Change of details for Miss Attilane Domotor as a person with significant control on 10 May 2023
13 Jul 2023 AD01 Registered office address changed from 5 Brayford Square London E1 0SG England to Parkshot House 5 Kew Road Richmond TW9 2PR on 13 July 2023
22 May 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
22 May 2023 CH01 Director's details changed for Miss Attilane Domotor on 6 April 2023
22 May 2023 PSC04 Change of details for Miss Attilane Domotor as a person with significant control on 6 April 2023
22 May 2023 AD01 Registered office address changed from 73 Broughton Road Thornton Heath CR7 6AJ England to 5 Brayford Square London E1 0SG on 22 May 2023
16 May 2023 DS02 Withdraw the company strike off application
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2023 DS01 Application to strike the company off the register
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
22 Jan 2022 AP01 Appointment of Miss Attilane Domotor as a director on 5 November 2021
22 Jan 2022 PSC01 Notification of Attilane Domotor as a person with significant control on 5 November 2021
22 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 73 Broughton Road Thornton Heath CR7 6AJ on 22 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 17 January 2022
18 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 17 January 2022
11 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 11 November 2021
11 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 11 November 2021