Advanced company searchLink opens in new window

LEYSON PARTNERS LTD

Company number 07147343

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
26 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
26 Sep 2019 AAMD Amended total exemption full accounts made up to 28 February 2018
22 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
29 May 2018 PSC01 Notification of Vladimir Maslov as a person with significant control on 5 February 2017
29 May 2018 PSC09 Withdrawal of a person with significant control statement on 29 May 2018
22 May 2018 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 8-12 New Bridge Street London EC4V 6AL on 22 May 2018
15 Mar 2018 AP01 Appointment of Teresa Anne Elizabeth Brewster as a director on 14 February 2018
15 Mar 2018 AD01 Registered office address changed from 85 Great Portland Street, First Floor W1W 7LT London United Kingdom to 60 Cannon Street London EC4N 6NP on 15 March 2018
15 Mar 2018 TM01 Termination of appointment of Vanessa Marie-Antoine Payet as a director on 14 February 2018
14 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
05 Jul 2017 AD01 Registered office address changed from 71-75 Shelton Street, Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street, First Floor W1W 7LT London on 5 July 2017
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
25 May 2017 CS01 Confirmation statement made on 5 February 2017 with updates
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
31 Mar 2016 AP01 Appointment of Ms Vanessa Marie-Antoine Payet as a director on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Andras Popovics as a director on 30 March 2016
17 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
12 Feb 2016 AD01 Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 12 February 2016
12 Feb 2016 AP01 Appointment of Mr. Andras Popovics as a director on 10 February 2016