LEPTIS LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/05/2516 May 2025 Registered office address changed from Imperial Court Building 2 Exchange Quay Manchester Greater Manchester M5 3EB England to Jactin House 24 Hood Street Manchester M4 6WX on 2025-05-16

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

22/01/2522 January 2025 Termination of appointment of Mohamed Fadil as a director on 2025-01-10

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-07-31

View Document

18/08/2318 August 2023 Change of details for Mr Saad Ali El Sakran as a person with significant control on 2023-08-15

View Document

16/08/2316 August 2023 Change of details for Mr Mohamed Fadil as a person with significant control on 2023-08-15

View Document

16/08/2316 August 2023 Director's details changed for Mr Mohamed Ragab Fadil on 2023-08-15

View Document

16/08/2316 August 2023 Director's details changed for Mr Saad Ali El Sakran on 2023-08-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Notification of Saad Ali El Sakran as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mr Mohamed Fadil as a person with significant control on 2023-07-24

View Document

14/03/2314 March 2023 Director's details changed for Mr Mohamed Fadil on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mr Mohamed Fadil as a person with significant control on 2023-03-14

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

02/02/232 February 2023 Appointment of Mr Saad Ali El Sakran as a director on 2023-02-01

View Document

22/09/2222 September 2022 Change of details for Mr Mohamed Fadil as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Mohamed Fadil on 2022-09-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Registered office address changed from 4th Floor Centenary House 1 Centenary Way Salford Greater Manchester M50 1RF England to Imperial Court Building 2 Exchange Quay Manchester Greater Manchester M5 3EB on 2021-07-23

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD AGIL

View Document

18/12/1918 December 2019 CESSATION OF SAAD EL SAKRAN AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM CENTENARY HOUSE, FLOOR 4 CENTENARY WAY SALFORD GREATER MANCHESTER M50 1RF UNITED KINGDOM

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR MOHAMAD AGIL

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAAD EL SAKRAN

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 7 BEEVER STREET MANCHESTER M16 9JR UNITED KINGDOM

View Document

24/01/1924 January 2019 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