LEOS SW DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registration of charge 111915450004, created on 2025-06-20 |
13/06/2513 June 2025 New | 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 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
30/08/2430 August 2024 | Micro company accounts made up to 2023-02-28 |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Micro company accounts made up to 2022-02-28 |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
13/12/2313 December 2023 | Satisfaction of charge 111915450002 in full |
13/12/2313 December 2023 | Satisfaction of charge 111915450001 in full |
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 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
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 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/12/2228 December 2022 | Registration of charge 111915450003, created on 2022-12-23 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
21/10/2221 October 2022 | Change of details for Leos Investment (Woking) Ltd as a person with significant control on 2022-09-25 |
21/10/2221 October 2022 | Change of details for Mr. Rui Liu as a person with significant control on 2022-09-25 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
22/06/2122 June 2021 | Registered office address changed from Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England to Elder House Brooklands Road Weybridge KT13 0TS on 2021-06-22 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/11/197 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
04/09/194 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEOS INVESTMENT (WOKING) LTD |
04/09/194 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT WAN |
04/09/194 September 2019 | CESSATION OF RUI LIU AS A PSC |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM WS.V108, VOX STUDIOS DURHAM STREET LONDON SE11 5JH ENGLAND |
24/07/1924 July 2019 | RE-SHAREHOLDERS AGREEMENT 05/07/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/10/189 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111915450002 |
09/10/189 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111915450001 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
28/08/1828 August 2018 | 28/08/18 STATEMENT OF CAPITAL GBP 1000 |
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 |
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 |
07/02/187 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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