LEAS PAVILION DEVELOPMENT LTD

Company Documents

DateDescription
19/11/2419 November 2024 Registered office address changed from 205 Lavender Hill London SW11 5TB England to Flat 8 13-15 Southbourne Lane East Bournemouth Dorset BH6 3DN on 2024-11-19

View Document

13/11/2413 November 2024 Appointment of receiver or manager

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Cessation of Olivier Georges Jacques Daelemans as a person with significant control on 2024-09-01

View Document

30/09/2430 September 2024 Appointment of Mr Bernard Dardenne as a director on 2024-09-27

View Document

23/09/2423 September 2024 Termination of appointment of Olivier Georges Jacques Daelemans as a director on 2024-09-02

View Document

30/08/2430 August 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/02/2327 February 2023 Satisfaction of charge 130392730001 in full

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/12/2228 December 2022 Registration of charge 130392730002, created on 2022-12-23

View Document

04/04/224 April 2022 Registration of charge 130392730001, created on 2022-04-04

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/03/2114 March 2021 ARTICLES OF ASSOCIATION

View Document

14/03/2114 March 2021 ADOPT ARTICLES 26/02/2021

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLECKE NV

View Document

02/03/212 March 2021 CORPORATE DIRECTOR APPOINTED MYLECKE NV

View Document

02/03/212 March 2021 CESSATION OF ELISABETH JADAL AS A PSC

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVIER GEORGES DAELEMANS / 17/12/2020

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH JADAL

View Document

18/12/2018 December 2020 17/12/20 STATEMENT OF CAPITAL GBP 200

View Document

24/11/2024 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information