LEASTEAD LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
28/08/2428 August 2024 | |
28/08/2428 August 2024 | |
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 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-07-31 |
27/02/2427 February 2024 | Amended total exemption full accounts made up to 2022-07-31 |
26/02/2426 February 2024 | Amended total exemption full accounts made up to 2021-07-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
13/01/2413 January 2024 | Termination of appointment of Jennifer Kamba-Mukuna as a director on 2023-06-08 |
13/01/2413 January 2024 | Appointment of Salum Abdullah as a director on 2023-06-09 |
13/01/2413 January 2024 | Notification of Salum Abdullah as a person with significant control on 2023-06-09 |
13/01/2413 January 2024 | Cessation of Jennifer Kamba-Mukuna as a person with significant control on 2023-06-08 |
28/11/2328 November 2023 | Appointment of Jennifer Kamba-Mukuna as a director on 2023-06-08 |
28/11/2328 November 2023 | Notification of Jennifer Kamba-Mukuna as a person with significant control on 2023-06-08 |
28/11/2328 November 2023 | Termination of appointment of Tionne Solomon Hunter as a director on 2023-06-08 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
28/11/2328 November 2023 | Cessation of Tionne Solomon Hunter as a person with significant control on 2023-06-08 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
08/06/238 June 2023 | Appointment of Mr Tionne Solomon Hunter as a director on 2023-06-08 |
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 |
08/06/238 June 2023 | Notification of Tionne Solomon Hunter as a person with significant control on 2023-06-08 |
08/06/238 June 2023 | Cessation of Ceri John as a person with significant control on 2023-06-08 |
08/06/238 June 2023 | Termination of appointment of Ceri Richard John as a director on 2023-06-08 |
27/04/2327 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/04/226 April 2022 | Accounts for a dormant company made up to 2021-07-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/206 July 2020 | 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