Advanced company searchLink opens in new window

LEAQ LIMITED

Company number 06603344

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2011 DS01 Application to strike the company off the register
01 Jun 2011 TM02 Termination of appointment of Deborah Elwick as a secretary
01 Jun 2011 TM01 Termination of appointment of Deborah Elwick as a director
01 Jun 2011 AP01 Appointment of Mr John Coletta as a director
01 Jun 2011 AP04 Appointment of Cosec Info Limited as a secretary
01 Jun 2011 TM01 Termination of appointment of Jane Borland as a director
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
07 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jun 2009 363a Return made up to 27/05/09; full list of members
14 Apr 2009 287 Registered office changed on 14/04/2009 from suite 3, 24 high street ruddington nottingham NG11 6EA uk
25 Jul 2008 88(2) Ad 27/05/08 gbp si 1@1=1 gbp ic 1/2
25 Jul 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
03 Jun 2008 288a Director appointed jane borland
03 Jun 2008 288a Director and secretary appointed deborah karen elwick
03 Jun 2008 287 Registered office changed on 03/06/2008 from 12 york place leeds west yorkshire LS1 2DS england
02 Jun 2008 288b Appointment Terminated Director york place company nominees LIMITED
27 May 2008 NEWINC Incorporation