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)
28 Mar 2019 TM01 Termination of appointment of Arron Fraser Andrew Banks as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Miss Penelope Murphy as a director on 20 March 2019
04 Feb 2019 AD01 Registered office address changed from Lysander House Catbrain Lane Cribbs Causeway Bristol BS10 7TQ England to 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 4 February 2019
04 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
31 Aug 2018 TM02 Termination of appointment of Dawn Elizabeth Alice Williams as a secretary on 29 August 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2018 TM01 Termination of appointment of Ranja Therese Nesje Abbott as a director on 22 May 2018
07 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
08 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 May 2017 TM01 Termination of appointment of Richard James Sunley Tice as a director on 25 May 2017
25 May 2017 TM01 Termination of appointment of Caroline Eleanor Katharine Drewett as a director on 23 May 2017
12 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2016 CERTNM Company name changed theknow.eu\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
08 Feb 2016 AP03 Appointment of Dawn Elizabeth Alice Williams as a secretary on 8 February 2016
08 Feb 2016 TM01 Termination of appointment of Maria Julie Ming as a director on 29 January 2016
01 Feb 2016 AP01 Appointment of Miss Caroline Eleanor Katharine Drewett as a director on 29 January 2016
01 Feb 2016 AP01 Appointment of Mr Arron Fraser Andrew Banks as a director on 29 January 2016
01 Feb 2016 AP01 Appointment of Maria Julie Ming as a director on 29 January 2016
29 Jan 2016 AP01 Appointment of Richard James Sunley Tice as a director on 29 January 2016
29 Jan 2016 AP01 Appointment of Ranja Therese Nesje Abbott as a director on 29 January 2016
19 Oct 2015 AD01 Registered office address changed from 265-269 Kingston Road London SW19 3NW to Lysander House Catbrain Lane Cribbs Causeway Bristol BS10 7TQ on 19 October 2015
04 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)