Advanced company searchLink opens in new window

LEO BOOKKEEPING SERVICES LTD

Company number 11789027

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)
12 Mar 2024 CH01 Director's details changed for Mr Christopher James Howard on 11 September 2023
12 Mar 2024 PSC04 Change of details for Mrs Lucie Howard as a person with significant control on 11 September 2023
12 Mar 2024 CH01 Director's details changed for Mrs Lucie Howard on 11 September 2023
12 Mar 2024 AD01 Registered office address changed from 3-4 Clifton Reynes Olney Buckinghamshire MK46 5LG England to 3-4 Britten's Court Clifton Reynes Olney MK46 5LG on 12 March 2024
03 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
12 Jun 2023 AD01 Registered office address changed from 1 Britten's Court Clifton Reynes Olney Buckinghamshire MK46 5LG England to 3-4 Clifton Reynes Olney Buckinghamshire MK46 5LG on 12 June 2023
09 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
12 Apr 2022 AA Micro company accounts made up to 31 March 2022
12 Mar 2022 PSC04 Change of details for Mrs Lucie Howard as a person with significant control on 12 March 2022
12 Mar 2022 CH01 Director's details changed for Mrs Lucie Howard on 12 March 2022
12 Mar 2022 CH01 Director's details changed for Mr Christopher James Howard on 12 March 2022
04 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
03 Feb 2022 AD01 Registered office address changed from 1 1 Brittens Court Clifton Reynes Olney Buckinghamshire MK56 5LG England to 1 Britten's Court Clifton Reynes Olney Buckinghamshire MK46 5LG on 3 February 2022
01 Feb 2022 AD01 Registered office address changed from Dagnall House Stanley Court Olney MK46 5NH England to 1 1 Brittens Court Clifton Reynes Olney Buckinghamshire MK56 5LG on 1 February 2022
29 Apr 2021 AA Micro company accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
10 Aug 2020 AP01 Appointment of Mr Christopher James Howard as a director on 1 June 2020
30 Apr 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
06 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
06 Feb 2020 AD01 Registered office address changed from The Works, 6 West Street Olney MK46 5HR United Kingdom to Dagnall House Stanley Court Olney MK46 5NH on 6 February 2020
10 Nov 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
25 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-25
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted