- Company Overview for LEH GLOBAL LTD (08770642)
- Filing history for LEH GLOBAL LTD (08770642)
- People for LEH GLOBAL LTD (08770642)
- Insolvency for LEH GLOBAL LTD (08770642)
- More for LEH GLOBAL LTD (08770642)
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) |
---|---|---|---|
08 Sep 2021 | L64.04 | Dissolution deferment | |
08 Sep 2021 | L64.07 | Completion of winding up | |
18 Feb 2021 | COCOMP | Order of court to wind up | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
20 Dec 2019 | CH01 | Director's details changed for Dr Muhammad Ali Qureshi on 18 December 2019 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 May 2019 | AD01 | Registered office address changed from C/O Leh Pharma Ltd Park House 116 Park Street London W1K 6SS England to Park House 116 Park Street London W1K 6SS on 31 May 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from 4 Harley Street London W1G 9PB England to C/O Leh Pharma Ltd Park House 116 Park Street London W1K 6SS on 26 April 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
22 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from 29a Wimpole Street London W1G 8GP to 4 Harley Street London W1G 9PB on 6 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Aug 2015 | AA01 | Current accounting period shortened from 30 November 2014 to 31 December 2013 | |
13 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
16 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
11 Dec 2013 | CH01 | Director's details changed for Dr Muhammed Ali Riaz Qureshi on 11 December 2013 | |
12 Nov 2013 | NEWINC |
Incorporation
|