LEEGE PROJECT & PROCESS CONSULTANTS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/04/2322 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/02/2218 February 2022 Registered office address changed from 255-259 West Suite, 2nd Floor, 255-259 Commercial Road London E1 2BT England to West Suite, 2nd Floor 255-259 Commercial Road London E1 2BT on 2022-02-18

View Document

18/02/2218 February 2022 Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ United Kingdom to 255-259 West Suite, 2nd Floor, 255-259 Commercial Road London E1 2BT on 2022-02-18

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/06/2130 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ECONOMIDES / 28/06/2021

View Document

30/06/2130 June 2021 PSC'S CHANGE OF PARTICULARS / MR LOUIS ECONOMIDES / 28/06/2021

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MR LOUIS ECONOMIDES

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS ECONOMIDES

View Document

17/03/2117 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/03/2021

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

27/01/2127 January 2021 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