LEBA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from 50 Greek Street London W1D 4EQ United Kingdom to Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Kenyon Andrew Abel on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Abelneaux Capital Limited as a person with significant control on 2024-03-27

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Termination of appointment of Edward Abel as a director on 2023-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Notification of Abelneaux Capital Limited as a person with significant control on 2023-02-22

View Document

03/03/233 March 2023 Cessation of Kenyon Andrew Abel as a person with significant control on 2023-02-22

View Document

28/02/2328 February 2023 Consolidation of shares on 2023-02-20

View Document

28/02/2328 February 2023 Change of share class name or designation

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENYON ANDREW ABEL / 20/03/2018

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / MR KENYON ANDREW ABEL / 20/03/2018

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD ABEL / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM LEVEL 24, THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 10/02/18 STATEMENT OF CAPITAL GBP 200

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM C/O 6TH FLOOR 13 BERKELEY STREET MAYFAIR LONDON W1J 8DU

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 09/02/2015

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/02/15

View Document

31/12/1531 December 2015 CURREXT FROM 09/02/2016 TO 31/03/2016

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED DR EDWARD ABEL

View Document

09/02/159 February 2015 Annual accounts for year ending 09 Feb 2015

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENYON ANDREW ABEL / 27/03/2014

View Document

23/06/1423 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM LINDISFARNE RABIES HEATH ROAD BLETCHINGLEY REDHILL SURREY RH1 4LZ UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 123C MONSON ROAD REDHILL SURREY RH1 2EX UNITED KINGDOM

View Document

21/08/1321 August 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

10/06/1310 June 2013 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