LEONG E N T LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

23/05/2423 May 2024 Registered office address changed from Laurels 4 Laurel Close Yaxley Peterborough PE7 3LQ to 24 High Street Saffron Walden CB10 1DZ on 2024-05-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-04-30

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

18/08/2318 August 2023 Compulsory strike-off action has been suspended

View Document

18/08/2318 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Appointment of Dr Paul Leong as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Datuk Leong Chee Chai as a director on 2021-12-20

View Document

23/11/2123 November 2021 Appointment of Datuk Marcus Leong as a director on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Datuk Marcus Leong as a director on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Paul Leong as a director on 2021-11-22

View Document

23/11/2123 November 2021 Director's details changed for Datuk Marcus Leong on 2021-11-22

View Document

23/11/2123 November 2021 Appointment of Datuk Marcus Leong as a director on 2021-11-22

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 PREVEXT FROM 31/10/2019 TO 30/04/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

22/02/1922 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051342100002

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051342100003

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051342100001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY EMILY LAI

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMILY LEONG

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LEONG

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1627 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

08/10/148 October 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

13/09/1413 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

23/10/1323 October 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 DISS40 (DISS40(SOAD))

View Document

20/11/1220 November 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/115 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/12/104 December 2010 DISS40 (DISS40(SOAD))

View Document

02/12/102 December 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

14/09/1014 September 2010 First Gazette notice for compulsory strike-off

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED EMILY LEONG

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: CORNER FARMHOUSE CHURCH ROAD CATWORTH HUNTINGDON CAMBRIDGESHIRE PE28 0PA

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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