- Company Overview for LEON CYCLE LTD. (10681051)
- Filing history for LEON CYCLE LTD. (10681051)
- People for LEON CYCLE LTD. (10681051)
- More for LEON CYCLE LTD. (10681051)
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 |