LEOS LUTON DEVELOPMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

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

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-09-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Satisfaction of charge 111524660006 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 111524660005 in full

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Registration of charge 111524660005, created on 2022-01-28

View Document

01/02/221 February 2022 Registration of charge 111524660006, created on 2022-01-28

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

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

View Document

08/04/198 April 2019 ALTER ARTICLES 21/03/2019

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111524660003

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111524660004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111524660002

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111524660001

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111524660001

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111524660002

View Document

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

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/07/183 July 2018 COMPANY NAME CHANGED DANDI TWO LIMITED CERTIFICATE ISSUED ON 03/07/18

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALI RAVANSHAD

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 30 BRISTOL GARDENS LONDON W9 2JQ ENGLAND

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR RUI LIU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CURRSHO FROM 31/01/2019 TO 31/03/2018

View Document

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information