LEOS WEYBRIDGE DEVELOPMENT LTD

Company Documents

DateDescription
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

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

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

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

16/08/2316 August 2023 Micro company accounts made up to 2022-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Registration of charge 125091580007, created on 2022-04-28

View Document

18/05/2218 May 2022 Registration of charge 125091580004, created on 2022-04-28

View Document

18/05/2218 May 2022 Registration of charge 125091580005, created on 2022-04-28

View Document

18/05/2218 May 2022 Registration of charge 125091580006, created on 2022-04-28

View Document

18/05/2218 May 2022 Registration of charge 125091580008, created on 2022-04-28

View Document

04/05/224 May 2022 Satisfaction of charge 125091580002 in full

View Document

04/05/224 May 2022 Satisfaction of charge 125091580003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr Rui Liu on 2022-01-25

View Document

11/12/2111 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

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

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 COMPANY NAME CHANGED LEOS HENDON ONE DEVELOPMENT LTD. CERTIFICATE ISSUED ON 05/08/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

10/03/2010 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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