LEANISTON LTD

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Office 3 and 4, Minister House 88-89 Darlington Street Wolverhampton WV1 4EX to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 2021-07-20

View Document

11/06/2111 June 2021 CESSATION OF WAYNE RICHARDS AS A PSC

View Document

04/06/214 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYLYN OMBAC

View Document

20/05/2120 May 2021 APPOINTMENT TERMINATED, DIRECTOR WAYNE RICHARDS

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM OFFICE 3 AND 4, MINISTER HOUSE 88-89 DARLINGTON STREET WOLVERHAMPTON WV1 4EX UNITED KINGDOM

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MRS JOYLYN OMBAC

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 83 CLINTON AVENUE BLACKPOOL FY1 4AE ENGLAND

View Document

30/04/2130 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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