Advanced company searchLink opens in new window

LEKET VENTURES LIMITED

Company number 08038836

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)
29 Feb 2024 AA Micro company accounts made up to 30 April 2023
04 Jul 2023 AAMD Amended total exemption full accounts made up to 30 April 2022
16 Jun 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
04 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Sep 2018 CH01 Director's details changed for Mr Adedapo Olalekan Bamgbade on 2 September 2018
15 Sep 2018 CH03 Secretary's details changed for Mrs Olukemi Oyeladun Bamgbade on 2 September 2018
15 Sep 2018 AD01 Registered office address changed from 168 Sackville Crescent Romford RM3 0ED to 77 North Hill Drive Romford RM3 7XR on 15 September 2018
23 Jun 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 75
04 Jun 2015 CH01 Director's details changed for Mr Adedapo Olalekan Bamgbade on 1 December 2014
04 Jun 2015 CH03 Secretary's details changed for Mrs Olukemi Oyeladun Bamgbade on 1 December 2014
04 Jun 2015 AD01 Registered office address changed from 168 Sackville Crescent Romford RM3 0ED to 168 Sackville Crescent Romford RM3 0ED on 4 June 2015