- Company Overview for LEO FINANCIAL SERVICES LIMITED (SC396530)
- Filing history for LEO FINANCIAL SERVICES LIMITED (SC396530)
- People for LEO FINANCIAL SERVICES LIMITED (SC396530)
- Insolvency for LEO FINANCIAL SERVICES LIMITED (SC396530)
- More for LEO FINANCIAL SERVICES LIMITED (SC396530)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
28 Nov 2019 | AD01 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Leonard Curtis 2 West Regent Street Glasgow G2 1RW on 28 November 2019 | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
12 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
15 Apr 2011 | AP01 | Appointment of John Stephen Leonard as a director | |
15 Apr 2011 | AD01 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom on 15 April 2011 | |
15 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 11 April 2011
|
|
08 Apr 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
08 Apr 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director |