LEONE STAR COMPUTERS LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Registered office address changed from 16 Brocksett Close Reading RG30 2SU England to 2 Highworth Way Tilehurst Reading RG31 6GP on 2025-02-01

View Document

01/02/251 February 2025 Confirmation statement made on 2024-10-02 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Registered office address changed from 21 Amity Road Reading Berkshire RG1 3LN to 16 Brocksett Close Reading RG30 2SU on 2023-10-24

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

05/01/225 January 2022 Director's details changed for Mr Abdul Sam Kamara on 2021-11-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL SAM KAMARA / 17/01/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 2 BLENHEIM GARDENS BRIXTON LONDON SW2 5ET

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL SAM KAMARA / 17/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 2A BLENHEIM GARDENS LONDON SW2 5ET

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 2 BLENHEIM GARDENS LONDON SW2 5ET

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM FLAT 3 HAYWOOD COURT READING BERKSHIRE RG1 3QF ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/177 November 2017 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