E LEROY & CO LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2521 May 2025 Registered office address changed from 2 Openshaw Road London SE2 0TE United Kingdom to 20 Lamberts Croft Lamberts Croft Greenleys Milton Keynes MK12 6AS on 2025-05-21

View Document

26/08/2426 August 2024 Micro company accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

04/08/244 August 2024 Confirmation statement made on 2024-03-09 with updates

View Document

04/07/244 July 2024 Termination of appointment of Edith Ebele Okeke as a director on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Bose Anthonia Falarunu as a director on 2024-07-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-05-31

View Document

19/09/2319 September 2023 Termination of appointment of Bose Anthonia Falarunu as a director on 2023-09-10

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

12/01/2312 January 2023 Appointment of Ms Bose Anthonia Falarunu as a director on 2022-12-26

View Document

28/12/2228 December 2022 Appointment of Ms Bose Anthonia Falarunu as a director on 2022-12-28

View Document

26/12/2226 December 2022 Appointment of Mrs Edith Ebele Okeke as a director on 2022-12-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/11/2129 November 2021 Registered office address changed from 18 Ford Road Northfleet Gravesend DA11 9DD United Kingdom to 2 Openshaw Road Openshaw Road London SE2 0TE on 2021-11-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company