LEOS LUTON DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
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 |
03/02/253 February 2025 | Confirmation statement made on 2024-12-28 with no updates |
08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Total exemption full accounts made up to 2023-09-30 |
03/10/243 October 2024 | Compulsory strike-off action has been suspended |
03/10/243 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
22/09/2322 September 2023 | Micro company accounts made up to 2022-09-30 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | Satisfaction of charge 111524660006 in full |
24/01/2324 January 2023 | Satisfaction of charge 111524660005 in full |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-28 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/02/221 February 2022 | Registration of charge 111524660005, created on 2022-01-28 |
01/02/221 February 2022 | Registration of charge 111524660006, created on 2022-01-28 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Registered office address changed from Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England to Elder House Brooklands Road Weybridge KT13 0TS on 2021-06-22 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM RUSSELL SQUARE 3RD FLOOR, SUITE 31 AND 32 RUSSELL SQUARE LONDON WC1B 4HS ENGLAND |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM WS.V108 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND |
08/04/198 April 2019 | ALTER ARTICLES 21/03/2019 |
01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111524660003 |
01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111524660004 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111524660002 |
27/03/1927 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111524660001 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111524660001 |
26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111524660002 |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM WS.V114 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND |
25/07/1825 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
03/07/183 July 2018 | COMPANY NAME CHANGED DANDI TWO LIMITED CERTIFICATE ISSUED ON 03/07/18 |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ALI RAVANSHAD |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 30 BRISTOL GARDENS LONDON W9 2JQ ENGLAND |
22/06/1822 June 2018 | DIRECTOR APPOINTED MR RUI LIU |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CURRSHO FROM 31/01/2019 TO 31/03/2018 |
16/01/1816 January 2018 | 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