Advanced company searchLink opens in new window

LEONE STAR COMPUTERS LIMITED

Company number 11050507

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)
04 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2025 CS01 Confirmation statement made on 2 October 2024 with no updates
01 Feb 2025 AD01 Registered office address changed from 16 Brocksett Close Reading RG30 2SU England to 2 Highworth Way Tilehurst Reading RG31 6GP on 1 February 2025
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
25 May 2024 AA Accounts for a dormant company made up to 30 November 2023
24 Oct 2023 AD01 Registered office address changed from 21 Amity Road Reading Berkshire RG1 3LN to 16 Brocksett Close Reading RG30 2SU on 24 October 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 30 November 2022
14 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
05 Jan 2022 CH01 Director's details changed for Mr Abdul Sam Kamara on 1 November 2021
18 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
20 Sep 2021 AD01 Registered office address changed from 2 Blenheim Gardens London SW2 5ET England to 21 Amity Road Reading Berkshire RG1 3LN on 20 September 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
28 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
05 Feb 2020 AA Micro company accounts made up to 30 November 2019
17 Jan 2020 CH01 Director's details changed for Mr Abdul Sam Kamara on 17 January 2020
17 Jan 2020 AD01 Registered office address changed from 2 Blenheim Gardens Brixton London SW2 5ET to 2 Blenheim Gardens London SW2 5ET on 17 January 2020
17 Jan 2020 CH01 Director's details changed for Mr Abdul Sam Kamara on 17 January 2020
26 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 30 November 2018
01 Apr 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
13 Mar 2019 AD01 Registered office address changed from 2 Blenheim Gardens London SW2 5ET to 2 Blenheim Gardens Brixton London SW2 5ET on 13 March 2019