Advanced company searchLink opens in new window

LEO OSPREY LIMITED

Company number 09000270

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
28 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Frimley Business Park Frimley Camberley Surrey GU16 7SR to 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ on 16 December 2019
24 Jul 2019 AA Full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
06 Jul 2018 AA Full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
09 May 2017 AA Full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
08 Mar 2017 AP01 Appointment of Mr Edward Joseph Fowler as a director on 8 March 2017
08 Mar 2017 TM01 Termination of appointment of Felix Hermann Eichhorn as a director on 8 March 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
29 Mar 2016 AA Full accounts made up to 1 March 2015
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2016 AP03 Appointment of Rebecca Ann Weston as a secretary on 1 February 2016
10 Feb 2016 TM02 Termination of appointment of Benjamin James Michael Holgate as a secretary on 31 January 2016
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2015 AA01 Current accounting period shortened from 1 March 2016 to 31 December 2015
19 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
08 Apr 2015 AD01 Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to Frimley Business Park Frimley Camberley Surrey GU16 7SR on 8 April 2015
08 Apr 2015 AP03 Appointment of Benjamin James Michael Holgate as a secretary on 2 March 2015