LEANISTON LTD
Company Documents
Date | Description |
---|---|
04/10/224 October 2022 | Final Gazette dissolved via compulsory strike-off |
04/10/224 October 2022 | Final Gazette dissolved via compulsory strike-off |
19/01/2219 January 2022 | Current accounting period shortened from 2022-04-30 to 2022-04-05 |
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 |
11/06/2111 June 2021 | CESSATION OF WAYNE RICHARDS AS A PSC |
04/06/214 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYLYN OMBAC |
20/05/2120 May 2021 | APPOINTMENT TERMINATED, DIRECTOR WAYNE RICHARDS |
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 |
19/05/2119 May 2021 | DIRECTOR APPOINTED MRS JOYLYN OMBAC |
12/05/2112 May 2021 | REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 83 CLINTON AVENUE BLACKPOOL FY1 4AE ENGLAND |
30/04/2130 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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