Advanced company searchLink opens in new window

LEADERS SOCIETY NIGERIA, LSN LIMITED

Company number 08283704

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)
01 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2024 CS01 Confirmation statement made on 7 November 2023 with no updates
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2024 TM01 Termination of appointment of Philip Ilenbarenemen Ikhiromonagbe as a director on 30 November 2023
29 Jan 2024 TM02 Termination of appointment of Philip Ilenbarenemen Ikhiromonagbe as a secretary on 30 November 2023
07 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
10 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
11 Jan 2020 AA Micro company accounts made up to 30 November 2019
02 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
02 Jan 2020 AD01 Registered office address changed from Unit 3-4 Lydenburg Commercial Estate New Lydenburg Street Charlton London SE7 8NF United Kingdom to 7-14 Great Dover Street London SE1 4YR on 2 January 2020
20 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Jan 2018 CS01 Confirmation statement made on 7 November 2017 with no updates
23 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Jan 2017 CS01 Confirmation statement made on 7 November 2016 with updates
12 Jan 2017 AD01 Registered office address changed from Unit 5 Cremer Business Centre 37 Cremer Street Off Kingsland Road Shoreditch London E2 8HD to Unit 3-4 Lydenburg Commercial Estate New Lydenburg Street Charlton London SE7 8NF on 12 January 2017
02 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
25 Jan 2016 AR01 Annual return made up to 7 November 2015 no member list
25 Jan 2016 CH01 Director's details changed for Dr Philip Egbhanamhe Idaewor on 25 January 2016
29 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014