LEAMORE STRATEGIES LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-08-31

View Document

19/03/2419 March 2024 Registered office address changed from Flat 6 7 Foutain Buildings Lansdown Road Bath BA1 5DU United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Spina Manariyo as a director on 2024-03-14

View Document

19/03/2419 March 2024 Cessation of Spina Manariyo as a person with significant control on 2024-03-14

View Document

19/03/2419 March 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14

View Document

19/03/2419 March 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/11/2026 November 2020 CESSATION OF ASHLEY HARRIS AS A PSC

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPINA MANARIYO

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 34 ARMOURY DRIVE CARDIFF CF14 4NP UNITED KINGDOM

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MISS SPINA MANARIYO

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HARRIS

View Document

02/10/202 October 2020 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR ASHLEY HARRIS

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE ALBAN

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY HARRIS

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 38 WOODBURN STANLEY DH9 9UR UNITED KINGDOM

View Document

08/09/208 September 2020 CESSATION OF LUKE ALBAN AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALBAN

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 3 PENNINE VIEW CLOSE CARLISLE CA1 3GW UNITED KINGDOM

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE CHAPA

View Document

21/11/1921 November 2019 CESSATION OF TERENCE CHAPA AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 5 TUDOR WAY MULBARTON NORWICH NR14 8BP UNITED KINGDOM

View Document

07/03/187 March 2018 CESSATION OF MATTHEW LOCK AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE CHAPA

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR TERENCE CHAPA

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOCK

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LOCK

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

12/09/1712 September 2017 CESSATION OF FORTUNE MAHACHI AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 47 ERRINGTON CRESCENT SHEFFIELD S2 2ED UNITED KINGDOM

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MATTHEW LOCK

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR FORTUNE MAHACHI

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

02/11/152 November 2015 DIRECTOR APPOINTED FORTUNE MAHACHI

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

11/08/1511 August 2015 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