LEONARDO COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM MOYGLARE FARM STONEY HEATH RAMSDELL HAMPSHIRE RG26 5SN

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

25/06/1625 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

11/04/1411 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STUART NARRACOTT / 01/10/2009

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY JOAN NARRACOTT

View Document

02/06/102 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STUART NARRACOTT / 01/10/2009

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM UNIT 7 WOODLANDS BUSINESS VILLAGE, CORONATION ROAD BASINGSTOKE HAMPSHIRE RG21 4JX

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS LAMBDEN

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/06/0727 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: SCIENCE & TECHNOLOGY CENTRE UNIVERSITY OF READING READING BERKSHIRE RG6 6BZ

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: READING UNIVERSITY INNOVATION CENTRE, WHITEKNIGHTS,READING BERKSHIRE RG6 2BX

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/06/942 June 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

18/01/9018 January 1990 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9016 January 1990 ALTER MEM AND ARTS 19/12/89

View Document

12/01/9012 January 1990 COMPANY NAME CHANGED BARNBRIGHT LIMITED CERTIFICATE ISSUED ON 15/01/90

View Document

05/01/905 January 1990 ADOPT MEM AND ARTS 04/12/89

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: C/O WHEAWILL & SUDWORTH MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1

View Document

14/09/8714 September 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/875 September 1987 ADOPT MEM AND ARTS 300787

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM: 28 KINGS PARADE SOHAM ELY CAMBS CB7 5AR

View Document

20/08/8720 August 1987 ADOPT MEM AND ARTS 270787

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDX HA6 3DG

View Document

19/08/8719 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 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