LEIRASOFT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from Unit 115a Cherwell Business Village Southam Road Banbury OX16 2SP England to The Lambourn Wyndyke Furlong Abingdon OX14 1UJ on 2025-09-16

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Registered office address changed from 12 Lawrence Close Banbury Oxfordshire OX16 2DR England to Unit 115a Cherwell Business Village Southam Road Banbury OX16 2SP on 2023-04-06

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Director's details changed for Mr Vara Prasad Gudapati on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 16 Hobby Road Bodicote Banbury OX15 4GJ England to 12 Lawrence Close Banbury Oxfordshire OX16 2DR on 2022-01-25

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VARA PRASAD GUDAPATI / 11/02/2020

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR VARA PRASAD GUDAPATI / 10/02/2020

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR VARA PRASAD GUDAPATI / 10/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VARA PRASAD GUDAPATI / 10/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM FLAT 6 PARC Y BRYN ABERYSTWYTH SY23 2AD UNITED KINGDOM

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VARAPRASAD GUDAPATI / 03/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 38 OLD ROAD WEST GRAVESEND DA11 0LJ UNITED KINGDOM

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR VARAPRASAD GUDAPATI / 03/03/2019

View Document

08/01/198 January 2019 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