LEIK LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1919 November 2019 APPLICATION FOR STRIKING-OFF

View Document

15/04/1915 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

27/09/1727 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM OAK HOUSE 173D VICTORIA ROAD ROMFORD ESSEX RM1 2NP

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY GARY GOULD BUSINESS CONSULTANCY LIMITED

View Document

27/01/1427 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY GARY GOULD BUSINESS CONSULTANCY LIMITED

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR HAUKE KIEL

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 2A STATION ROAD GIDEA PARK ROMFORD ESSEX RM2 6DA

View Document

16/02/1116 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARY GOULD BUSINESS CONSULTANCY LIMITED / 15/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSAY LARCOMBE / 15/02/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MS LINDSAY LARCOMBE

View Document

25/03/1025 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. HAUKE KIEL / 06/02/2010

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARY GOULD BUSINESS CONSULTANCY LIMITED / 06/02/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/06/0915 June 2009 GBP NC 100/200 24/11/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAUKE KIEL / 28/01/2009

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 98 HORNCHURCH ROAD HORNCHURCH RM11 1JS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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