LEOS BARNET DEVELOPMENT LTD

Company Documents

DateDescription
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

13/06/2513 June 2025 NewRegistered office address changed from 3rd Floor, 10-12 Bourlet Close London W1W 7BR England to Catalyst House 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 2025-06-13

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

10/05/2410 May 2024 Part of the property or undertaking has been released from charge 120359460001

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Registered office address changed from 3rd Floor Bourlet Close London W1W 7BR England to 3rd Floor, 10-12 Bourlet Close London W1W 7BR on 2023-11-03

View Document

31/10/2331 October 2023 Registered office address changed from Elder House Brooklands Road Weybridge KT13 0TS England to 3rd Floor Bourlet Close London W1W 7BR on 2023-10-31

View Document

26/07/2326 July 2023 Part of the property or undertaking has been released and no longer forms part of charge 120359460001

View Document

26/07/2326 July 2023 Part of the property or undertaking has been released and no longer forms part of charge 120359460001

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Appointment of Mr. Jake Robert Jacobs as a director on 2023-01-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Director's details changed for Mr Rui Liu on 2022-01-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Part of the property or undertaking has been released from charge 120359460001

View Document

06/06/216 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

17/01/2117 January 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 120359460001

View Document

17/01/2117 January 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 120359460001

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM RUSSELL SQUARE 3RD FLOOR, SUITE 31 AND 32 58 RUSSELL SQUARE LONDON WC1B 4HS ENGLAND

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120359460002

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120359460001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 107 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM

View Document

06/06/196 June 2019 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