BUILD LEADER LTD

Company Documents

DateDescription
18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/04/2328 April 2023 Registered office address changed from Unit 420 B the Point Eastern Avenue Ilford IG2 6NQ England to Dalwood House London Road St Edward Court Romford RM7 9QD on 2023-04-28

View Document

10/11/2210 November 2022 Registered office address changed from Ground Floor, Harvey House 79 London Road Romford RM7 9QD England to Unit 420 B the Point Eastern Avenue Ilford IG2 6NQ on 2022-11-10

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Registered office address changed from 5 Hamlet Close London SE13 5SS United Kingdom to 420B Eastern Avenue Eastern Avenue Ilford IG2 6NQ on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from 420B Eastern Avenue Eastern Avenue Ilford IG2 6NQ England to Ground Floor, Harvey House 79 London Road Romford RM7 9QD on 2022-09-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTANAS STRAZDAS

View Document

24/10/1824 October 2018 15/06/18 STATEMENT OF CAPITAL GBP 2

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2018

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALGIMANTAS DUMBLIAUSKAS

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ALGIMANTAS DUMBLIAUSKAS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information