LEKANELEO LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Change of details for Ms Zee De Gersigny as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from 47a Aubert Park London N5 1TR England to 76B Wilberforce Road London N4 2SR on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Ms Zee De Gersigny on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-03 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

11/03/2111 March 2021 COMPANY NAME CHANGED VICTUS GLOBAL CAPITAL LTD CERTIFICATE ISSUED ON 11/03/21

View Document

10/03/2110 March 2021 CESSATION OF BONOLO MASOLE AS A PSC

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 3 MORE LONDON PLACE LONDON SE1 2RE ENGLAND

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR BONOLO MASOLE

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MS ZEE DE GERSIGNY / 15/10/2020

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

24/04/1924 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

02/08/182 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

01/03/171 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 100

View Document

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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