LEETO FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

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

View Document

13/06/1313 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1325 March 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MICHAEL WOODWARD / 02/06/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WOODWARD / 21/05/2008

View Document

18/06/0818 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK QUILL / 21/05/2008

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
FLAT 8
2 COSSER STREET
LONDON
SE1 7BU

View Document

12/03/0812 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
FLAT 8 / NO. 2 COSSER STREET
LAMBETH NORTH
LONDON
SE1 7BU

View Document

23/07/0723 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM:
37 SEDGEFORD ROAD
SHEPHERDS BUSH
LONDON
W12 0NA

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM:
CASTLEWOOD HOUSE
1ST FLOOR 77-91 NEW OXFORD
STREET LONDON
WC1A 1DG

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/05/0623 May 2006 Incorporation

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