Advanced company searchLink opens in new window

LEANDER VENTURES LIMITED

Company number 05562074

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)
30 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-21
03 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2020 600 Appointment of a voluntary liquidator
14 Nov 2020 LIQ02 Statement of affairs
15 Oct 2020 AD01 Registered office address changed from 10 London Mews London W2 1HY England to The Shard 32 London Bridge Street London SE1 9SG on 15 October 2020
27 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
24 May 2019 AA Accounts for a small company made up to 31 August 2018
05 Apr 2019 TM01 Termination of appointment of James Desmond John Robson as a director on 31 December 2018
10 Oct 2018 CH01 Director's details changed for Mr Mark Ian Horrocks on 10 October 2018
10 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
12 Sep 2018 CH01 Director's details changed for Mr Andrew Murray on 1 September 2018
21 Jun 2018 TM01 Termination of appointment of Robert Bradshaw Nearn as a director on 3 April 2018
25 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2018 AA Full accounts made up to 31 August 2017
16 Feb 2018 TM02 Termination of appointment of Robert Bradshaw Nearn as a secretary on 17 January 2018
22 Jan 2018 MR04 Satisfaction of charge 1 in full
18 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
29 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2017 AA Full accounts made up to 31 August 2016
07 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates