Advanced company searchLink opens in new window

12 LEINSTER GARDENS LTD

Company number 10772722

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)
19 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
02 Aug 2022 PSC04 Change of details for Mrs Aminah Saba Aslam as a person with significant control on 28 July 2022
02 Aug 2022 PSC04 Change of details for Mr Haseeb Aslam as a person with significant control on 28 July 2022
02 Aug 2022 CH01 Director's details changed for Mr Haseeb Aslam on 28 July 2022
02 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
21 Oct 2020 AD01 Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020
28 Jul 2020 PSC04 Change of details for Mr Haseeb Aslam as a person with significant control on 17 May 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
03 Jun 2020 PSC01 Notification of Aminah Saba Aslam as a person with significant control on 16 May 2020
03 Jun 2020 PSC04 Change of details for Mr Haseeb Aslam as a person with significant control on 16 May 2020
03 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
07 May 2019 AD01 Registered office address changed from Wharf House, Victoria Quays Wharf Street Sheffield S2 5SY England to Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 7 May 2019
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
03 May 2019 AA Total exemption full accounts made up to 31 May 2018
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with updates
16 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-16
  • GBP 100