LEO PRIME GROUP LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Termination of appointment of Lauren Johnson as a director on 2025-01-28

View Document

29/01/2529 January 2025 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 9 Wing Close 9 Wing Close Walsall WS2 0LS on 2025-01-29

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

28/06/2428 June 2024 Cessation of Lauren Johnson as a person with significant control on 2024-06-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

18/05/2318 May 2023 Director's details changed for Mr Andrew Michael Stevens on 2023-05-18

View Document

18/05/2318 May 2023 Registered office address changed from 9 Wing Close Walsall WS2 0LS England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-05-18

View Document

10/05/2310 May 2023 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