Advanced company searchLink opens in new window

LEO 1214 LIMITED

Company number 08100329

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)
19 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
10 Aug 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
27 Jan 2015 MR01 Registration of charge 081003290001, created on 20 January 2015
20 Nov 2014 AD01 Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 265 London Road Gillingham Kent ME8 6YS on 20 November 2014
18 Sep 2014 TM01 Termination of appointment of Kim Lesley Kailanathan as a director on 16 September 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 CH01 Director's details changed for Mrs Kim Lesley Kailanathan on 12 August 2014
12 Aug 2014 CH01 Director's details changed for Charmaiine Grech on 12 August 2014
12 Aug 2014 AD01 Registered office address changed from 6 Meteor Road West Malling Kent ME19 4TH to 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 12 August 2014
22 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
22 Jul 2014 AD01 Registered office address changed from 6 Meteor Road West Malling Kent ME19 4TH United Kingdom to 6 Meteor Road West Malling Kent ME19 4TH on 22 July 2014
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Sep 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
10 Jul 2012 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 July 2012
11 Jun 2012 NEWINC Incorporation