LEAMAN CONSULTING (SECRETARIAL) LLP

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Registered office address changed from 1 Duchess Street C/O Leaman Mattei Ltd Suite 1, Floor 1 London W1W 6AN United Kingdom to Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN on 2024-04-24

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Confirmation statement made on 2022-03-23 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-03-23 with no updates

View Document

17/01/2417 January 2024 Change of details for Mr Stuart Lionel Leaman as a person with significant control on 2024-01-17

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART LIONEL LEAMAN / 25/08/2015

View Document

16/09/1516 September 2015 ANNUAL RETURN MADE UP TO 30/08/15

View Document

16/09/1516 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MATTEI / 25/08/2015

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, LLP MEMBER PAULO'S MANAGEMENT LIMITED

View Document

23/09/1423 September 2014 ANNUAL RETURN MADE UP TO 30/08/14

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3309710001

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, LLP MEMBER LEAMAN CORPORATE FINANCE LIMITED

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ANNE CORRETT

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, LLP MEMBER JESSE MCINTOSH

View Document

28/08/1428 August 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JESSE MCINTOSH / 09/09/2013

View Document

09/09/139 September 2013 ANNUAL RETURN MADE UP TO 30/08/13

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 ANNUAL RETURN MADE UP TO 30/08/12

View Document

12/09/1212 September 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LEAMAN MANAGEMENT LIMITED / 11/09/2012

View Document

11/09/1211 September 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PAULO'S MANAGEMENT LIMITED / 11/09/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
51 QUEEN ANNE STREET
LONDON
W1G 9HS

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 ANNUAL RETURN MADE UP TO 30/08/11

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE MARGARET CORRETT / 01/01/2010

View Document

18/11/1018 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JESSE MCINTOSH / 01/01/2010

View Document

18/11/1018 November 2010 CORPORATE LLP MEMBER APPOINTED PAULO'S MANAGEMENT LIMITED

View Document

18/11/1018 November 2010 ANNUAL RETURN MADE UP TO 30/08/10

View Document

09/02/109 February 2010 CORPORATE LLP MEMBER APPOINTED LEAMAN MANAGEMENT LIMITED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 ANNUAL RETURN MADE UP TO 30/08/09

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, LLP MEMBER DEREK FIELDMAN

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 30/08/08

View Document

13/05/0913 May 2009 MEMBER'S PARTICULARS STUART LEAMAN

View Document

30/04/0930 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 LLP MEMBER APPOINTED ANNE MARGARET CORRETT

View Document

06/04/096 April 2009 LLP MEMBER APPOINTED JESSE MCINTOSH

View Document

30/01/0930 January 2009 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

01/03/081 March 2008 LLP MEMBER APPOINTED DEREK FIELDMAN

View Document

30/08/0730 August 2007 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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