Advanced company searchLink opens in new window

LEAVE.EU GROUP LIMITED

Company number 09763501

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 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 3 April 2023
15 Apr 2022 AD01 Registered office address changed from Henleaze Business Centre 13 Harbury Road Bristol BS9 4PN England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 15 April 2022
15 Apr 2022 LIQ02 Statement of affairs
15 Apr 2022 600 Appointment of a voluntary liquidator
15 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-04
24 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
16 Sep 2021 AD01 Registered office address changed from 8 Pinkers Court, Briarlands Office Park Gloucester Road Rudgeway BS35 3QH United Kingdom to Henleaze Business Centre 13 Harbury Road Bristol BS9 4PN on 16 September 2021
10 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
10 Sep 2021 PSC01 Notification of Jacobus Coetzee as a person with significant control on 30 August 2021
10 Sep 2021 PSC07 Cessation of Penelope Murphy as a person with significant control on 30 August 2021
10 Sep 2021 TM01 Termination of appointment of Penelope Murphy as a director on 30 August 2021
19 Aug 2021 TM01 Termination of appointment of Elizabeth Bilney as a director on 19 August 2021
18 Aug 2021 TM01 Termination of appointment of Arron Fraser Andrew Banks as a director on 18 August 2021
28 Jun 2021 AD01 Registered office address changed from Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN England to 8 Pinkers Court, Briarlands Office Park Gloucester Road Rudgeway BS35 3QH on 28 June 2021
23 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
03 Feb 2021 PSC07 Cessation of Arron Fraser Andrew Banks as a person with significant control on 3 February 2021
27 Jan 2021 PSC01 Notification of Penelope Murphy as a person with significant control on 27 January 2021
22 Jan 2021 AD01 Registered office address changed from 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ England to Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 22 January 2021
15 Dec 2020 AP01 Appointment of Mr Jacobus Coetzee as a director on 15 December 2020
16 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 30 September 2019
08 Nov 2019 TM01 Termination of appointment of Alison Marshall as a director on 8 November 2019
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
08 Apr 2019 AP01 Appointment of Mr Arron Fraser Andrew Banks as a director on 28 March 2019