- Company Overview for LEANDER WEALTH LLP (OC342291)
- Filing history for LEANDER WEALTH LLP (OC342291)
- People for LEANDER WEALTH LLP (OC342291)
- More for LEANDER WEALTH LLP (OC342291)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2020 | LLCS01 | Confirmation statement made on 23 December 2020 with no updates | |
30 Dec 2019 | LLCS01 | Confirmation statement made on 23 December 2019 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Dec 2018 | LLCS01 | Confirmation statement made on 23 December 2018 with no updates | |
27 Dec 2018 | LLPSC07 | Cessation of Jonahan Robin Chadwick as a person with significant control on 3 December 2018 | |
03 Dec 2018 | LLPSC01 | Notification of Jonahan Robin Chadwick as a person with significant control on 26 November 2018 | |
29 Nov 2018 | LLPSC01 | Notification of Jonathan Robin Chadwick as a person with significant control on 26 November 2018 | |
26 Nov 2018 | LLTM01 | Termination of appointment of Sarah Louise Chadwick as a member on 26 November 2018 | |
26 Nov 2018 | LLPSC07 | Cessation of Sarah Louise Chadwick as a person with significant control on 26 November 2018 | |
26 Nov 2018 | LLAP01 | Appointment of Mr Jonathan Robin Chadwick as a member on 26 November 2018 | |
10 Sep 2018 | LLAD01 | Registered office address changed from 50 st. Margarets Road Chelmsford CM2 6DT United Kingdom to Citygate House Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 10 September 2018 | |
03 Apr 2018 | LLCS01 | Confirmation statement made on 23 December 2017 with no updates | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2017 | LLAD01 | Registered office address changed from Mowden Hall Mowden Hall Lane Hatfield Peverel Chelmsford CM3 2NX England to 50 st. Margarets Road Chelmsford CM2 6DT on 20 July 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2017 | LLAD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to Mowden Hall Mowden Hall Lane Hatfield Peverel Chelmsford CM3 2NX on 29 January 2017 | |
29 Jan 2017 | LLCS01 | Confirmation statement made on 23 December 2016 with updates | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued |