Advanced company searchLink opens in new window

LEONARDO PROPERTY FUND GENERAL PARTNER NO 1 LTD

Company number 06634225

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2016 DS01 Application to strike the company off the register
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
20 Jan 2015 AD01 Registered office address changed from 33 Wigmore Street London W1U 1BZ to Acre House 11/15 William Road London NW1 3ER on 20 January 2015
20 Jan 2015 TM01 Termination of appointment of Benjamin David Hobbs as a director on 24 October 2014
20 Jan 2015 TM01 Termination of appointment of Consortium Directors Limited as a director on 24 October 2014
20 Jan 2015 AP01 Appointment of Michael Louis Goldhill as a director on 24 October 2014
20 Jan 2015 AP01 Appointment of Mr Allan Brian Cooper as a director on 24 October 2014
29 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
03 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
24 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
29 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
13 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
31 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
29 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
29 Jul 2011 CH02 Director's details changed for Consortium Directors Limited on 1 July 2011
28 Jul 2011 CH01 Director's details changed for Mr Benjamin David Hobbs on 1 July 2011
28 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
15 Dec 2010 AD01 Registered office address changed from 27 Soho Square London W1D 3AY Uk on 15 December 2010
21 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
20 Jul 2010 CH02 Director's details changed for Consortium Directors Limited on 1 July 2010
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1