LEONI SCETI ADVISORY & MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Change of details for Lsg Group Limited as a person with significant control on 2024-06-04

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

08/01/248 January 2024 Register inspection address has been changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 52 Jermyn Street London SW1Y 6LX

View Document

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

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Registered office address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 52 Jermyn Street London SW1Y 6LX on 2023-01-23

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

09/01/239 January 2023 Change of details for Lsgre 2 Limited as a person with significant control on 2022-05-05

View Document

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

View Accounts

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Cessation of Leoni Sceti Group Limited as a person with significant control on 2021-01-27

View Document

04/05/224 May 2022 Notification of Lsgre 2 Limited as a person with significant control on 2022-01-27

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 DIRECTOR APPOINTED MRS LINDA MARIE HOLMES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 ALTER ARTICLES 30/12/2017

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK LEONI SCETI

View Document

24/04/1824 April 2018 30/11/17 STATEMENT OF CAPITAL GBP 275000

View Document

10/01/1810 January 2018 SAIL ADDRESS CHANGED FROM: 6TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH ENGLAND

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ELIO LEONI SCETI / 12/09/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 6TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

04/01/174 January 2017 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ELIO LEONI SCETI / 02/10/2013

View Document

17/04/1317 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 SAIL ADDRESS CREATED

View Document

21/01/1321 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

16/07/1216 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ELIO LEONI SCETI / 01/02/2012

View Document

11/01/1211 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 CLAUSE 8.1 WAIVED 11/10/2011

View Document

26/10/1126 October 2011 11/10/11 STATEMENT OF CAPITAL GBP 150000

View Document

21/04/1121 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 110000

View Document

29/12/1029 December 2010 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