LEO XANDER LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Removal of liquidator by court order

View Document

25/07/2525 July 2025 Appointment of a voluntary liquidator

View Document

09/06/259 June 2025 Liquidators' statement of receipts and payments to 2025-04-14

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-04-29

View Document

29/04/2429 April 2024 Statement of affairs

View Document

29/04/2429 April 2024 Resolutions

View Document

24/01/2424 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-31

View Document

19/01/2419 January 2024 Change of details for Mr Adam Paul Treacher as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Director's details changed for Mr Adam Paul Treacher on 2024-01-18

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

09/11/229 November 2022 Registered office address changed from John Eccles House Science Park Robert Robinson Avenue Littlemore Oxford OX4 4GP England to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2022-11-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Director's details changed for Ms Fran Lilly on 2022-05-06

View Document

05/05/225 May 2022 Notification of Adam Paul Treacher as a person with significant control on 2022-05-04

View Document

03/05/223 May 2022 Appointment of Ms Fran Lilly as a director on 2022-03-14

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from 4 the Pound Cholsey Oxon OX10 9NS United Kingdom to John Eccles House Science Park Robert Robinson Avenue Littlemore Oxford OX4 4GP on 2021-06-22

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