LEIP-AIR LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Registered office address changed from 7C Anderson Avenue Aberdeen AB24 4LR Scotland to 3 Dava Street Glasgow G51 2JA on 2022-05-09

View Document

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/04/212 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

09/03/219 March 2021 PREVEXT FROM 04/04/2020 TO 05/04/2020

View Document

25/06/2025 June 2020 04/04/19 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 105 HILTON ROAD ABERDEEN ABERDEEN AB24 4HX

View Document

02/05/192 May 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ALBERT LEIPER

View Document

29/12/1729 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 29 FERNHILL DRIVE MASTRICK ABERDEEN AB16 6RH

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALBERT LEIPER / 14/10/2014

View Document

01/07/141 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH URQUHART

View Document

27/03/1327 March 2013 CURREXT FROM 31/03/2014 TO 05/04/2014

View Document

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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