LEAMAN CONSULTING (SECRETARIAL) LLP
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Confirmation statement made on 2025-03-23 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
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 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Confirmation statement made on 2022-03-23 with no updates |
17/01/2417 January 2024 | Confirmation statement made on 2023-03-23 with no updates |
17/01/2417 January 2024 | Change of details for Mr Stuart Lionel Leaman as a person with significant control on 2024-01-17 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/09/1516 September 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART LIONEL LEAMAN / 25/08/2015 |
16/09/1516 September 2015 | ANNUAL RETURN MADE UP TO 30/08/15 |
16/09/1516 September 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MATTEI / 25/08/2015 |
07/10/147 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, LLP MEMBER PAULO'S MANAGEMENT LIMITED |
23/09/1423 September 2014 | ANNUAL RETURN MADE UP TO 30/08/14 |
23/09/1423 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE OC3309710001 |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, LLP MEMBER LEAMAN CORPORATE FINANCE LIMITED |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, LLP MEMBER ANNE CORRETT |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, LLP MEMBER JESSE MCINTOSH |
28/08/1428 August 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/09/139 September 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / JESSE MCINTOSH / 09/09/2013 |
09/09/139 September 2013 | ANNUAL RETURN MADE UP TO 30/08/13 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/09/1212 September 2012 | ANNUAL RETURN MADE UP TO 30/08/12 |
12/09/1212 September 2012 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LEAMAN MANAGEMENT LIMITED / 11/09/2012 |
11/09/1211 September 2012 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PAULO'S MANAGEMENT LIMITED / 11/09/2012 |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/09/117 September 2011 | ANNUAL RETURN MADE UP TO 30/08/11 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/1018 November 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / ANNE MARGARET CORRETT / 01/01/2010 |
18/11/1018 November 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / JESSE MCINTOSH / 01/01/2010 |
18/11/1018 November 2010 | CORPORATE LLP MEMBER APPOINTED PAULO'S MANAGEMENT LIMITED |
18/11/1018 November 2010 | ANNUAL RETURN MADE UP TO 30/08/10 |
09/02/109 February 2010 | CORPORATE LLP MEMBER APPOINTED LEAMAN MANAGEMENT LIMITED |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/10/099 October 2009 | ANNUAL RETURN MADE UP TO 30/08/09 |
09/10/099 October 2009 | APPOINTMENT TERMINATED, LLP MEMBER DEREK FIELDMAN |
13/05/0913 May 2009 | ANNUAL RETURN MADE UP TO 30/08/08 |
13/05/0913 May 2009 | MEMBER'S PARTICULARS STUART LEAMAN |
30/04/0930 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
06/04/096 April 2009 | LLP MEMBER APPOINTED ANNE MARGARET CORRETT |
06/04/096 April 2009 | LLP MEMBER APPOINTED JESSE MCINTOSH |
30/01/0930 January 2009 | PREVSHO FROM 31/08/2008 TO 31/03/2008 |
01/03/081 March 2008 | LLP MEMBER APPOINTED DEREK FIELDMAN |
30/08/0730 August 2007 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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