LEASTEAD LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024 Registered office address changed to PO Box 4385, 12723820 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-28

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

26/02/2426 February 2024 Amended total exemption full accounts made up to 2021-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

13/01/2413 January 2024 Termination of appointment of Jennifer Kamba-Mukuna as a director on 2023-06-08

View Document

13/01/2413 January 2024 Appointment of Salum Abdullah as a director on 2023-06-09

View Document

13/01/2413 January 2024 Notification of Salum Abdullah as a person with significant control on 2023-06-09

View Document

13/01/2413 January 2024 Cessation of Jennifer Kamba-Mukuna as a person with significant control on 2023-06-08

View Document

28/11/2328 November 2023 Appointment of Jennifer Kamba-Mukuna as a director on 2023-06-08

View Document

28/11/2328 November 2023 Notification of Jennifer Kamba-Mukuna as a person with significant control on 2023-06-08

View Document

28/11/2328 November 2023 Termination of appointment of Tionne Solomon Hunter as a director on 2023-06-08

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

28/11/2328 November 2023 Cessation of Tionne Solomon Hunter as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/06/238 June 2023 Appointment of Mr Tionne Solomon Hunter as a director on 2023-06-08

View Document

08/06/238 June 2023 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to First Floor, 85 Great Portland Street London W1W 7LT on 2023-06-08

View Document

08/06/238 June 2023 Notification of Tionne Solomon Hunter as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Cessation of Ceri John as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Ceri Richard John as a director on 2023-06-08

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/206 July 2020 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