LEAMAN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Change of share class name or designation |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-05 with updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-05 with updates |
07/01/227 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
07/01/227 January 2022 | Notification of Stuart Lionel Leaman as a person with significant control on 2022-01-01 |
07/01/227 January 2022 | Cessation of Leaman Mattei Limited as a person with significant control on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Total exemption full accounts made up to 2020-12-31 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/05/2023 May 2020 | DISS40 (DISS40(SOAD)) |
22/05/2022 May 2020 | 31/12/18 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | DIRECTOR APPOINTED MISS EMMA MORAN |
24/03/2024 March 2020 | FIRST GAZETTE |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
30/05/1930 May 2019 | 31/12/17 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CURRSHO FROM 28/12/2018 TO 31/12/2017 |
15/03/1915 March 2019 | COMPANY NAME CHANGED DOVEFLY LIMITED CERTIFICATE ISSUED ON 15/03/19 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
25/01/1925 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAMAN MATTEI LIMITED |
25/01/1925 January 2019 | CESSATION OF STUART LIONEL LEAMAN AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
13/06/1813 June 2018 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
30/09/1730 September 2017 | PREVSHO FROM 31/12/2016 TO 29/12/2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT |
18/01/1618 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/07/1521 July 2015 | ARTICLES OF ASSOCIATION |
23/06/1523 June 2015 | DISS40 (DISS40(SOAD)) |
22/06/1522 June 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
19/06/1519 June 2015 | 01/09/14 STATEMENT OF CAPITAL GBP 100 |
18/06/1518 June 2015 | 01/09/14 STATEMENT OF CAPITAL GBP 1 |
28/04/1528 April 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/07/1429 July 2014 | DIRECTOR APPOINTED MR STUART LEAMAN |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
29/07/1429 July 2014 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
29/07/1429 July 2014 | DIRECTOR APPOINTED MR PAUL MATTEI |
29/07/1429 July 2014 | DIRECTOR APPOINTED ANNE MARGARET CORRETT |
31/12/1331 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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