LEAMOUTH NOMINEE 2 LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Appointment of Mr David Norman Prince as a director on 2025-05-16 |
02/06/252 June 2025 | Termination of appointment of Victor Lui as a director on 2025-05-16 |
14/11/2414 November 2024 | Appointment of Ms Yvonne Wen Sum Chu as a director on 2024-09-26 |
14/11/2414 November 2024 | Appointment of Mr Edward Ho Lai Kwok as a director on 2024-09-26 |
12/11/2412 November 2024 | Termination of appointment of Christopher Kai Wang Kwok as a director on 2024-09-26 |
12/11/2412 November 2024 | Termination of appointment of Terrence Tsang as a director on 2024-09-26 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
17/10/2417 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
07/08/237 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
06/04/236 April 2023 | Accounts for a dormant company made up to 2022-03-31 |
16/02/2316 February 2023 | Satisfaction of charge 104241140002 in full |
16/02/2316 February 2023 | Satisfaction of charge 104241140001 in full |
16/02/2316 February 2023 | Satisfaction of charge 104241140003 in full |
13/02/2313 February 2023 | Director's details changed for Mr John Martin Mulryan on 2023-01-01 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
16/12/2116 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
24/06/1924 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
16/01/1916 January 2019 | CESSATION OF LEAMOUTH GENERAL PARTNER LIMITED AS A PSC |
06/11/186 November 2018 | CESSATION OF LEAMOUTH NOMINEE 2 LIMITED AS A PSC |
16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAMOUTH NOMINEE 2 LIMITED |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM SCANDINAVIAN CENTRE 4TH FLOOR 161 MARSH WALL LONDON E14 9SQ UNITED KINGDOM |
05/07/185 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
07/06/187 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104241140003 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAMOUTH GENERAL PARTNER LIMITED |
21/09/1721 September 2017 | ALTER ARTICLES 24/08/2017 |
14/09/1714 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104241140002 |
12/09/1712 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104241140001 |
14/03/1714 March 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
17/12/1617 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE TSANG / 01/12/2016 |
12/10/1612 October 2016 | 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