Advanced company searchLink opens in new window

LEON CYCLE LTD.

Company number 10681051

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)
07 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
31 May 2024 AD01 Registered office address changed from Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET England to Unit B2 Office New Smithfield Market Whitworth Street East Manchester England M11 2WJ on 31 May 2024
31 May 2024 CS01 Confirmation statement made on 15 March 2024 with updates
31 May 2024 CS01 Confirmation statement made on 15 March 2023 with no updates
31 May 2024 AA Total exemption full accounts made up to 31 December 2022
31 May 2024 AA Total exemption full accounts made up to 31 December 2021
31 May 2024 RT01 Administrative restoration application
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 December 2019
06 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 31 March 2019
24 Feb 2020 AD01 Registered office address changed from Unit 2, Wharf Mill Caroline Street Wigan Greater Manchester WN3 4FN England to Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET on 24 February 2020
24 Jun 2019 PSC07 Cessation of Leisger Holdings Limited as a person with significant control on 22 May 2019
03 May 2019 TM01 Termination of appointment of Andrew Scott Baird as a director on 3 May 2019
01 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
05 Mar 2019 AD01 Registered office address changed from Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET England to Unit 2, Wharf Mill Caroline Street Wigan Greater Manchester WN3 4FN on 5 March 2019
27 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
25 Oct 2018 TM01 Termination of appointment of Michael James Tame as a director on 25 October 2018
25 Oct 2018 AP01 Appointment of Mr Andrew Scott Baird as a director on 25 October 2018