LEEN NETWORKS LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1320 December 2013 APPLICATION FOR STRIKING-OFF

View Document

18/09/1318 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BROOKER / 01/01/2012

View Document

01/10/121 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 COMPANY NAME CHANGED LEEN LOGISTICS LIMITED CERTIFICATE ISSUED ON 15/09/11

View Document

12/09/1112 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/09/1111 September 2011 REGISTERED OFFICE CHANGED ON 11/09/2011 FROM 3 RICHARDS STREET SALISBURY VILLAGE HATFIELD HERTFORDSHIRE AL10 9GQ

View Document

11/09/1111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE NEWMAN / 01/06/2011

View Document

25/04/1125 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE NEWMAN / 01/10/2009

View Document

01/11/101 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/10/0920 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/01/096 January 2009 ACCOUNTS 31/07/07 TOTAL EXEMTION SMALL

View Document

06/01/096 January 2009 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: NEWFIELD WAY, ST. ALBANS, HERTFORDSHIRE, AL4 0GB

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: E STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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