Advanced company searchLink opens in new window

LEH GLOBAL LTD

Company number 08770642

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)
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
  • GBP 100
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
  • GBP 100
16 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
11 Dec 2013 CH01 Director's details changed for Dr Muhammed Ali Riaz Qureshi on 11 December 2013
12 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted