LEAMAN CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Change of share class name or designation

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

07/01/227 January 2022 Notification of Stuart Lionel Leaman as a person with significant control on 2022-01-01

View Document

07/01/227 January 2022 Cessation of Leaman Mattei Limited as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/05/2023 May 2020 DISS40 (DISS40(SOAD))

View Document

22/05/2022 May 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MISS EMMA MORAN

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/05/1930 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CURRSHO FROM 28/12/2018 TO 31/12/2017

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED DOVEFLY LIMITED CERTIFICATE ISSUED ON 15/03/19

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAMAN MATTEI LIMITED

View Document

25/01/1925 January 2019 CESSATION OF STUART LIONEL LEAMAN AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

13/06/1813 June 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 PREVSHO FROM 31/12/2016 TO 29/12/2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 ARTICLES OF ASSOCIATION

View Document

23/06/1523 June 2015 DISS40 (DISS40(SOAD))

View Document

22/06/1522 June 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/06/1519 June 2015 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1518 June 2015 01/09/14 STATEMENT OF CAPITAL GBP 1

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 DIRECTOR APPOINTED MR STUART LEAMAN

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR PAUL MATTEI

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED ANNE MARGARET CORRETT

View Document

31/12/1331 December 2013 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