LEABANK PROPERTIES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

12/03/2512 March 2025 Appointment of Mr Yaakov Moshe Margalit as a director on 2025-03-01

View Document

12/03/2512 March 2025 Termination of appointment of Adele Margalit as a director on 2025-03-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-27 to 2023-11-26

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/08/2327 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/07/2314 July 2023 Notification of Abraham Spitzer as a person with significant control on 2023-07-03

View Document

14/07/2314 July 2023 Cessation of Adele Margalit as a person with significant control on 2023-07-03

View Document

14/07/2314 July 2023 Change of details for Mr Chaim Solomon Goldman as a person with significant control on 2023-07-03

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

14/07/2314 July 2023 Notification of Chaim Solomon Goldman as a person with significant control on 2023-07-03

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Current accounting period shortened from 2021-11-28 to 2021-11-27

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

12/01/2212 January 2022 Change of details for Mrs Adele Margalit as a person with significant control on 2021-12-07

View Document

12/01/2212 January 2022 Director's details changed for Mrs Adele Margalit on 2021-12-07

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

07/12/217 December 2021 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB on 2021-12-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADELE MARGALIT / 09/11/2016

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


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