Advanced company searchLink opens in new window

LEODIN LIMITED

Company number 01281003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Dec 2020 PSC07 Cessation of Paul Harvey as a person with significant control on 29 September 2020
04 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
18 Jul 2020 PSC01 Notification of Paul Harvey as a person with significant control on 22 April 2020
24 Apr 2020 TM01 Termination of appointment of John Frederick Harvey as a director on 21 April 2020
19 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
09 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
15 Aug 2018 MR01 Registration of charge 012810030010, created on 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
21 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
20 Sep 2016 MR04 Satisfaction of charge 012810030009 in full
10 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
19 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
22 Jun 2016 TM02 Termination of appointment of John Edwin Clare as a secretary on 16 June 2016
28 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 119,000
07 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
31 Mar 2015 AD01 Registered office address changed from 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL United Kingdom to Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL on 31 March 2015
31 Mar 2015 AD01 Registered office address changed from Apex House West End Frome Somerset BA11 3AS to Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL on 31 March 2015