LEKA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Registration of charge 095043320002, created on 2024-08-21

View Document

22/08/2422 August 2024 Cessation of Heidi Sachs as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Termination of appointment of Heidi Sachs as a director on 2024-08-21

View Document

22/08/2422 August 2024 Cessation of Rhys Owen Hoddinott as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Cessation of David Anthony Burles as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Notification of Leka Systems Holdings Limited as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Termination of appointment of David Anthony Burles as a director on 2024-08-21

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Satisfaction of charge 095043320001 in full

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/02/2115 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/06/206 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095043320001

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM THE COUNTING HOUSE DUNLEAVY DRIVE CARDIFF CF11 0SN WALES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI SACHS

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BURLES

View Document

16/08/1816 August 2018 CESSATION OF PULLUMB LEKA AS A PSC

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR PULLUMB LEKA

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR DAVID ANTHONY BURLES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MS HEIDI SACHS

View Document

08/06/168 June 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O DHB ACCOUNTANTS LIMITED 110 110 WHITCHURCH ROAD CARDIFF CF14 3LY WALES

View Document

16/05/1616 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1523 March 2015 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