LEASTAR LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/04/2328 April 2023 Change of details for Paul Labile Pogba as a person with significant control on 2022-07-10

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Paul Labile Pogba on 2022-07-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Julia Anne Hoyle as a director on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Paul Pogba as a director on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 22 Chancery Lane London WC2A 1LS on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Francesco Giliberti Birindelli as a director on 2021-11-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

18/02/2018 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LABILE POGBA

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED JULIA ANNE HOYLE

View Document

13/12/1813 December 2018 CESSATION OF CHALFEN NOMINEES LIMITED AS A PSC

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 19 LEYDEN STREET LONDON E1 7LE ENGLAND

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA MARTIN

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS EMMA JAYNE MARTIN

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/1826 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2018

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALFEN NOMINEES LIMITED

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