LEUPHYZT LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 04/11/254 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 30/07/2530 July 2025 | Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-07-30 |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-03-30 with updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 20/03/2420 March 2024 | Current accounting period extended from 2024-03-31 to 2024-04-05 |
| 02/02/242 February 2024 | Registered office address changed from 87 Morris Avenue Llanishen Cardiff CF14 5JY United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-02-02 |
| 31/01/2431 January 2024 | Appointment of Mr Jerico Capili as a director on 2023-09-02 |
| 31/01/2431 January 2024 | Cessation of Sophie Oldham as a person with significant control on 2023-09-02 |
| 31/01/2431 January 2024 | Termination of appointment of Sophie Oldham as a director on 2023-09-02 |
| 31/01/2431 January 2024 | Notification of Jerico Capili as a person with significant control on 2023-09-02 |
| 06/07/236 July 2023 | Registered office address changed from Flat D 22-24 Ash Grove Surrey Bromley SE20 7rd United Kingdom to 87 Morris Avenue Llanishen Cardiff CF14 5JY on 2023-07-06 |
| 31/03/2331 March 2023 | Incorporation |
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