LEAMOUTH NOMINEE 2 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr David Norman Prince as a director on 2025-05-16

View Document

02/06/252 June 2025 Termination of appointment of Victor Lui as a director on 2025-05-16

View Document

14/11/2414 November 2024 Appointment of Ms Yvonne Wen Sum Chu as a director on 2024-09-26

View Document

14/11/2414 November 2024 Appointment of Mr Edward Ho Lai Kwok as a director on 2024-09-26

View Document

12/11/2412 November 2024 Termination of appointment of Christopher Kai Wang Kwok as a director on 2024-09-26

View Document

12/11/2412 November 2024 Termination of appointment of Terrence Tsang as a director on 2024-09-26

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

16/02/2316 February 2023 Satisfaction of charge 104241140002 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 104241140001 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 104241140003 in full

View Document

13/02/2313 February 2023 Director's details changed for Mr John Martin Mulryan on 2023-01-01

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/01/1916 January 2019 CESSATION OF LEAMOUTH GENERAL PARTNER LIMITED AS A PSC

View Document

06/11/186 November 2018 CESSATION OF LEAMOUTH NOMINEE 2 LIMITED AS A PSC

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAMOUTH NOMINEE 2 LIMITED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

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

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104241140003

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAMOUTH GENERAL PARTNER LIMITED

View Document

21/09/1721 September 2017 ALTER ARTICLES 24/08/2017

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104241140002

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104241140001

View Document

14/03/1714 March 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

17/12/1617 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE TSANG / 01/12/2016

View Document

12/10/1612 October 2016 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