LEELA CAPITAL REGULATORY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Resolutions

View Document

14/07/2514 July 2025 Memorandum and Articles of Association

View Document

09/07/259 July 2025 Statement of company's objects

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Termination of appointment of Roger Caedmon Mortimer as a director on 2025-02-10

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

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

View Accounts

04/03/244 March 2024 Purchase of own shares.

View Document

22/02/2422 February 2024 Cancellation of shares. Statement of capital on 2024-02-12

View Document

21/02/2421 February 2024 Certificate of change of name

View Document

20/02/2420 February 2024 Notification of Nishan James Dias as a person with significant control on 2023-12-20

View Document

20/02/2420 February 2024 Withdrawal of a person with significant control statement on 2024-02-20

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

06/11/236 November 2023 Termination of appointment of John Wilson as a director on 2023-11-06

View Document

05/10/235 October 2023 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Notification of a person with significant control statement

View Document

07/08/237 August 2023 Termination of appointment of Judith Mortimer as a secretary on 2023-07-01

View Document

07/08/237 August 2023 Registered office address changed from 125 Grierson Road London SE23 1NT England to 82 st John Street London EC1M 4JN on 2023-08-07

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

07/08/237 August 2023 Director's details changed for Mr Nishan James Dias on 2023-07-01

View Document

07/08/237 August 2023 Director's details changed for Mr John Wilson on 2023-07-01

View Document

07/08/237 August 2023 Director's details changed for Mr Roger Caedmon Mortimer on 2023-07-01

View Document

07/08/237 August 2023 Cessation of Roger Caedmon Mortimer as a person with significant control on 2023-07-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Appointment of Mr John Wilson as a director on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mr Nishan James Dias as a director on 2023-03-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/07/2010 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 5000

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

30/12/1930 December 2019 30/12/19 STATEMENT OF CAPITAL GBP 5000

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORTIMER

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE PONTING / 21/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MORTIMER / 10/01/2019

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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