LEO REGTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/09/2517 September 2025 NewStatement of capital following an allotment of shares on 2025-08-08

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

08/04/258 April 2025 Second filing of Confirmation Statement dated 2024-07-10

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Iga Sloan as a director on 2025-02-20

View Document

28/02/2528 February 2025 Appointment of Mr Timothy Andrew Wilkinson as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Pierre Philipon as a director on 2025-02-28

View Document

18/02/2518 February 2025 Change of share class name or designation

View Document

18/02/2518 February 2025 Sub-division of shares on 2024-02-05

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-23

View Document

06/01/256 January 2025 Second filing of Confirmation Statement dated 2024-07-10

View Document

02/01/252 January 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Sub-division of shares on 2024-02-05

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

02/07/242 July 2024 Change of details for Mr Jerome Alexandre De Lavenere Lussan as a person with significant control on 2022-08-31

View Document

22/06/2422 June 2024 Second filing of Confirmation Statement dated 2023-07-10

View Document

13/06/2413 June 2024 Second filing of Confirmation Statement dated 2023-07-10

View Document

13/06/2413 June 2024 Second filing of Confirmation Statement dated 2018-07-10

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Appointment of Miss Iga Sloan as a director on 2023-10-19

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

14/12/2214 December 2022 Satisfaction of charge 048290210001 in full

View Document

17/05/2217 May 2022 Director's details changed for Mr Jerome Alexandre De Lavenere Lussan on 2022-05-16

View Document

29/04/2229 April 2022 Full accounts made up to 2021-04-30

View Document

21/01/2221 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Director's details changed for Mr Jerome De Lavenere Lussan on 2021-11-23

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048290210001

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Confirmation statement made on 2018-07-10 with no updates

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVEN PARTNERS LIMITED

View Document

27/07/1827 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2018

View Document

05/03/185 March 2018 COMPANY NAME CHANGED LAVEN PARTNERS LIMITED CERTIFICATE ISSUED ON 05/03/18

View Document

08/02/188 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 8 CROMWELL PLACE LONDON SW7 2JN

View Document

14/03/1714 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2016

View Document

06/02/176 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

20/07/1520 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR LINHAO GUO

View Document

16/02/1516 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

28/07/1428 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME DE LAVENERE LUSSAN / 01/10/2013

View Document

06/02/146 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

22/08/1322 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

24/07/1224 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLAUS BOCKLANDT

View Document

26/07/1126 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED NICOLAUS BOCKLANDT

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA TZALLA

View Document

02/02/112 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 10/07/10 NO CHANGES

View Document

12/04/1012 April 2010 SECRETARY APPOINTED ALEXANDRA TZALLA

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY PHILIPPE LUSSAN

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEROME LUSSAN / 03/07/2008

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE LUSSAN / 03/07/2008

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

22/12/0622 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED LAVEN LIMITED CERTIFICATE ISSUED ON 11/04/06

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 8 CROMWELL ROAD LONDON SW7 2JN

View Document

11/08/0511 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: FLAT 3 192A EARLS COURT ROAD LONDON SW5 9QF

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 228 LADBROKE GROVE LONDON W10 5LT

View Document

10/07/0310 July 2003 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