Advanced company searchLink opens in new window

LEFTTHELENSCAPON LTD

Company number 09007836

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)
05 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
30 Apr 2023 AA Unaudited abridged accounts made up to 30 April 2022
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2020
22 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
25 Mar 2019 CH01 Director's details changed for Mr Ciaran Niall O'brien on 1 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Jul 2016 AD01 Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 1 Pretoria Villas 44 Main Road Colden Common Winchester Hampshire SO21 1RR on 8 July 2016
07 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10