LEOS SW DEVELOPMENT LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewRegistration of charge 111915450004, created on 2025-06-20

View Document

13/06/2513 June 2025 NewRegistered 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

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-02-28

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Micro company accounts made up to 2022-02-28

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Satisfaction of charge 111915450002 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 111915450001 in full

View Document

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

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/12/2228 December 2022 Registration of charge 111915450003, created on 2022-12-23

View Document

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

View Document

21/10/2221 October 2022 Change of details for Leos Investment (Woking) Ltd as a person with significant control on 2022-09-25

View Document

21/10/2221 October 2022 Change of details for Mr. Rui Liu as a person with significant control on 2022-09-25

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/11/197 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEOS INVESTMENT (WOKING) LTD

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT WAN

View Document

04/09/194 September 2019 CESSATION OF RUI LIU AS A PSC

View Document

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

View Document

24/07/1924 July 2019 RE-SHAREHOLDERS AGREEMENT 05/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111915450002

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111915450001

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 28/08/18 STATEMENT OF CAPITAL GBP 1000

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

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information