Advanced company searchLink opens in new window

LEADEEZ LIMITED

Company number 14732765

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)
07 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
04 Jun 2024 AD01 Registered office address changed from Knoll Business Centre 325-327 Old Shoreham Road Knoll Business Centre Hove East Sussex BN3 7GS United Kingdom to 22 Trafalgar Gate the Strand, Brighton Marina Village Brighton BN2 5UY on 4 June 2024
04 Jun 2024 PSC07 Cessation of Julian Lewis Foreshaw as a person with significant control on 31 May 2024
09 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with updates
12 Dec 2023 PSC07 Cessation of Rps Enterprises Limited as a person with significant control on 11 December 2023
12 Dec 2023 TM01 Termination of appointment of Ronnie Paul Spooner as a director on 11 December 2023
30 Oct 2023 PSC05 Change of details for Rps Enterprises Limited as a person with significant control on 30 October 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
20 Oct 2023 CERTNM Company name changed hove 3RD ave LTD\certificate issued on 20/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-30
19 Oct 2023 PSC02 Notification of Rps Enterprises Limited as a person with significant control on 30 September 2023
19 Oct 2023 PSC04 Change of details for Mr Angelo Lee Philip Strange as a person with significant control on 30 September 2023
19 Oct 2023 PSC01 Notification of Julian Lewis Foreshaw as a person with significant control on 30 September 2023
19 Oct 2023 AD01 Registered office address changed from Knoll Business Centre Knoll Business Centre 325-327 Old Shoreham Road Hove East Sussex BN3 7GS United Kingdom to Knoll Business Centre 325-327 Old Shoreham Road Knoll Business Centre Hove East Sussex BN3 7GS on 19 October 2023
19 Oct 2023 TM01 Termination of appointment of Angelo Lee Philip Strange as a director on 30 September 2023
19 Oct 2023 AP01 Appointment of Mr Ronnie Paul Spooner as a director on 30 September 2023
19 Oct 2023 AP01 Appointment of Mr Julian Lewis Forshaw as a director on 30 September 2023
19 Oct 2023 AD01 Registered office address changed from 22 the Strand Brighton Marina Village Brighton BN2 5UY England to Knoll Business Centre Knoll Business Centre 325-327 Old Shoreham Road Hove East Sussex BN3 7GS on 19 October 2023
30 Sep 2023 CERTNM Company name changed goffs admin services LIMITED\certificate issued on 30/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-29
15 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-03-15
  • GBP 1