LEANDRO STUART LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/09/2518 September 2025 NewApplication to strike the company off the register

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Register inspection address has been changed to 102a Gathorne Street Leeds West Yorkshire LS8 5HB

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/04/239 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

02/04/232 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 71 - 75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANEEKA STUART

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR LEANDRO DANEEL STUART

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEANDRO STUART

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS ANEEKA MARGENTA STUART

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 20 NOWELL COURT LEEDS LS9 6TW ENGLAND

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/10/1816 October 2018 DISS40 (DISS40(SOAD))

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM, 71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ, ENGLAND

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/175 June 2017 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