LEESHA INVESTMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

26/09/2526 September 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

08/12/248 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-10 with updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/02/245 February 2024 Notification of Aman Uttam Chand Arora as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Termination of appointment of Ersel Salih as a director on 2024-01-02

View Document

17/01/2417 January 2024 Cessation of Ersel Salih as a person with significant control on 2024-01-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-10 with updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/01/236 January 2023 Appointment of Mr Aman Uttam Chand Arora as a director on 2023-01-01

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-06-10 with no updates

View Document

09/05/229 May 2022 Certificate of change of name

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

08/08/218 August 2021 Micro company accounts made up to 2020-03-31

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 DISS40 (DISS40(SOAD))

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM 65 DEL 65 DELAMERE ROAD HAYES GREATER LONDON UB4 0NN ENGLAND

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

27/04/1927 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERSEL SALIH

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

22/09/1822 September 2018 PREVEXT FROM 30/03/2018 TO 31/03/2018

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 16-17 NORTH END PARADE NORTH END PARADE NORTH END ROAD LONDON W14 0SJ ENGLAND

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM PENLEE SOUTHLEA ROAD DATCHET SLOUGH SL3 9DB ENGLAND

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 8B ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND

View Document

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

View Accounts

13/11/1713 November 2017 COMPANY NAME CHANGED IMPERIAL AUCTIONS LIMITED CERTIFICATE ISSUED ON 13/11/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 16-17 NORTH END PARADE NORTH END ROAD LONDON W14 0SJ

View Document

05/10/175 October 2017 CURRSHO FROM 30/06/2018 TO 30/03/2018

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/05/176 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

24/06/1624 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

21/05/1621 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

10/12/1510 December 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 16-17 NORTH END PARADE NORTH END ROAD LONDON W14 0SJ

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1410 June 2014 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