Advanced company searchLink opens in new window

LEO BUSINESS CONNECTIONS LIMITED

Company number 12031574

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 PSC01 Notification of Mogane Thandapany as a person with significant control on 16 June 2019
09 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 16 September 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 AP01 Appointment of Mrs Mogane Thandapany as a director on 15 June 2019
09 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 June 2020
09 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Westfell Road Westfell Road BD22 6EN on 9 June 2020
09 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
20 Sep 2019 AP01 Appointment of Mr Bryan Thornton as a director on 16 September 2019
20 Sep 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 16 September 2019
20 Sep 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 16 September 2019
20 Sep 2019 AD01 Registered office address changed from Dept 757 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 September 2019
20 Sep 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 16 September 2019
20 Sep 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 16 September 2019
20 Sep 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 757 43 Owston Road Carcroft Doncaster DN6 8DA on 20 September 2019
04 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted