LEOS DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from 3rd Floor, 10-12 Bourlet Close London W1W 7BR England to Catalyst House 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 2025-06-13

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

03/11/233 November 2023 Registered office address changed from 3rd Floor Bourlet Close London W1W 7BR England to 3rd Floor, 10-12 Bourlet Close London W1W 7BR on 2023-11-03

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from Elder House Brooklands Road Weybridge KT13 0TS England to 3rd Floor Bourlet Close London W1W 7BR on 2023-10-31

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Satisfaction of charge 104597020004 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 104597020002 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 104597020003 in full

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

01/02/221 February 2022 Registration of charge 104597020004, created on 2022-01-28

View Document

01/02/221 February 2022 Registration of charge 104597020003, created on 2022-01-28

View Document

01/02/221 February 2022 Registration of charge 104597020002, created on 2022-01-28

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

22/06/2122 June 2021 Registered office address changed from 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom to Elder House Brooklands Road Weybridge KT13 0TS on 2021-06-22

View Document

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

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 58 RUSSELL SQUARE 3RD FLOOR, SUITE 31 AND 32 58 RUSSELL SQUARE LONDON WC1B 4HS ENGLAND

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 3RD FLOOR, DE MORGAN HOUSE 57-58 RUSSELL SQUARE LONDON WC1B 4HS UNITED KINGDOM

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 3RD FLOOR, DE MORGAN HOUSE 57-58 RUSSELL SQUARE LONDON WC1B 4HS UNITED KINGDOM

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM WS.V108, VOX STUDIOS 1-45, DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104597020001

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR KE CHEN

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR KE CHEN

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM WS.V108, VOS STUDIOS 1-45, DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM WS.V114 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM L406, THE PRINT ROOMS 164-180 UNION STREET LONDON SE1 0LH UNITED KINGDOM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

10/06/1710 June 2017 REGISTERED OFFICE CHANGED ON 10/06/2017 FROM UNIT 2 97 FRAMPTON STREET LONDON NW8 8NA UNITED KINGDOM

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR KHALID ALQURAINI

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR KHALID ALQURAINI

View Document

02/11/162 November 2016 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