LEABANK PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-14 with no updates |
| 12/03/2512 March 2025 | Appointment of Mr Yaakov Moshe Margalit as a director on 2025-03-01 |
| 12/03/2512 March 2025 | Termination of appointment of Adele Margalit as a director on 2025-03-01 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2023-11-30 |
| 27/08/2427 August 2024 | Previous accounting period shortened from 2023-11-27 to 2023-11-26 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 27/08/2327 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 14/07/2314 July 2023 | Notification of Abraham Spitzer as a person with significant control on 2023-07-03 |
| 14/07/2314 July 2023 | Cessation of Adele Margalit as a person with significant control on 2023-07-03 |
| 14/07/2314 July 2023 | Change of details for Mr Chaim Solomon Goldman as a person with significant control on 2023-07-03 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with updates |
| 14/07/2314 July 2023 | Notification of Chaim Solomon Goldman as a person with significant control on 2023-07-03 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2021-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 28/11/2228 November 2022 | Current accounting period shortened from 2021-11-28 to 2021-11-27 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 11/02/2211 February 2022 | Total exemption full accounts made up to 2020-11-30 |
| 12/01/2212 January 2022 | Change of details for Mrs Adele Margalit as a person with significant control on 2021-12-07 |
| 12/01/2212 January 2022 | Director's details changed for Mrs Adele Margalit on 2021-12-07 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 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 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 23/11/2123 November 2021 | Compulsory strike-off action has been discontinued |
| 23/11/2123 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 14/11/1614 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE MARGALIT / 09/11/2016 |
| 09/11/169 November 2016 | 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