LEOS BARNET DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
13/06/2513 June 2025 New | Registered 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 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
10/05/2410 May 2024 | Part of the property or undertaking has been released from charge 120359460001 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
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 |
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 |
26/07/2326 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 120359460001 |
26/07/2326 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 120359460001 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
06/04/236 April 2023 | Micro company accounts made up to 2022-06-30 |
19/01/2319 January 2023 | Appointment of Mr. Jake Robert Jacobs as a director on 2023-01-19 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
25/01/2225 January 2022 | Director's details changed for Mr Rui Liu on 2022-01-25 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Part of the property or undertaking has been released from charge 120359460001 |
06/06/216 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
17/01/2117 January 2021 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 120359460001 |
17/01/2117 January 2021 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 120359460001 |
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 |
31/07/2031 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120359460002 |
31/07/2031 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120359460001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
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 |
06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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