Advanced company searchLink opens in new window

LEANDER RICHMOND LIMITED

Company number 03808714

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
31 Mar 2016 CH01 Director's details changed for Mr Robert Bradshaw Nearn on 22 March 2016
17 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
14 Sep 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2015 CH01 Director's details changed for David Gordon Rees Gooding on 21 May 2015
06 Mar 2015 CH04 Secretary's details changed for E L Services Limited on 10 February 2015
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
03 Jan 2012 CH01 Director's details changed for Mr Robert Bradshaw Nearn on 20 December 2011
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15