L.E. SPACE 2 LTD

Company Documents

DateDescription
31/01/2531 January 2025 Liquidators' statement of receipts and payments to 2025-01-13

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2024-01-13

View Document

08/01/248 January 2024 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-08

View Document

24/01/2324 January 2023 Liquidators' statement of receipts and payments to 2023-01-13

View Document

09/11/229 November 2022 Termination of appointment of Evan Charles Ivey as a director on 2022-11-03

View Document

20/01/2220 January 2022 Statement of affairs

View Document

20/01/2220 January 2022 Appointment of a voluntary liquidator

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Registered office address changed from 93 Bollo Lane London W4 5LU United Kingdom to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2022-01-20

View Document

20/01/2220 January 2022 Resolutions

View Document

19/01/2219 January 2022 Satisfaction of charge 111648540002 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 111648540001 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 111648540004 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 111648540005 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 111648540003 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 111648540006 in full

View Document

06/12/216 December 2021 Change of details for Mr Jean-Paul Tolaini as a person with significant control on 2020-03-01

View Document

06/12/216 December 2021 Cessation of Michel Marie Raoul Gerard Peretie as a person with significant control on 2021-09-30

View Document

12/07/2112 July 2021 Director's details changed for Mr Jean-Paul Tolaini on 2021-07-09

View Document

09/07/219 July 2021 Registered office address changed from 73 Cornhill City of London London Ec3 V 3Qq United Kingdom to 93 Bollo Lane London W4 5LU on 2021-07-09

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR JEAN-PAUL TOLAINI / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PAUL TOLAINI / 01/05/2019

View Document

11/03/1911 March 2019 CESSATION OF SOUL SPACE 2 LIMITED AS A PSC

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVAN CHARLES IVEY

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL MARIE RAOUL GERARD PERETIE

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-PAUL TOLAINI

View Document

11/03/1911 March 2019 10/10/18 STATEMENT OF CAPITAL GBP 3

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUL SPACE 2 LIMITED

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2018

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111648540006

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111648540005

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111648540003

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111648540004

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR EVAN CHARLES IVEY

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111648540002

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111648540001

View Document

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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