LEOS CAMDEN DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Termination of appointment of Rui Liu as a director on 2025-09-24 |
| 17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
| 17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
| 16/06/2516 June 2025 | Total exemption full accounts made up to 2024-06-30 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 13/06/2513 June 2025 | 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 |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-05-18 with updates |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 29/05/2429 May 2024 | Micro company accounts made up to 2023-06-30 |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
| 24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
| 23/01/2423 January 2024 | Micro company accounts made up to 2022-06-30 |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 19/01/2319 January 2023 | Appointment of Mr. Jake Robert Jacobs as a director on 2023-01-19 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with 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 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Registered office address changed from 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS England to Elder House Brooklands Road Weybridge KT13 0TS on 2021-06-22 |
| 06/06/216 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
| 02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM RUSSELL SQUARE 3RD FLOOR, SUITE 31 AND 32 58 RUSSELL SQUARE LONDON WC1B 4HS ENGLAND |
| 02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUI LIU / 02/11/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 07/04/207 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120358000001 |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, 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 |
| 03/07/193 July 2019 | COMPANY NAME CHANGED LEOS CHINGFORD DEVELOPMENT LTD CERTIFICATE ISSUED ON 03/07/19 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
| 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
Recently Viewed
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