Advanced company searchLink opens in new window

LEAMAN SAWFORD CORPORATE FINANCE LLP

Company number OC360436

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)
13 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
09 May 2017 LLCS01 Confirmation statement made on 9 March 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Apr 2016 LLAR01 Annual return made up to 9 March 2016
14 Apr 2016 LLAD01 Registered office address changed from 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 14 April 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 LLAR01 Annual return made up to 9 March 2015
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
29 Jan 2014 LLAR01 Annual return made up to 21 December 2013
29 Jan 2014 LLCH01 Member's details changed for Mr Stuart Lionel Leaman on 1 October 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 LLAP02 Appointment of Intrust Corporate Finance Limited as a member
29 May 2013 LLTM01 Termination of appointment of Graham Woolfman as a member
17 Jan 2013 LLAR01 Annual return made up to 21 December 2012
16 Jan 2013 LLCH01 Member's details changed for Mr Graham Jeffrey Woolfman on 16 January 2013
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 LLAD01 Registered office address changed from 51 Queen Anne Street London W1G 9HS on 10 September 2012
14 Aug 2012 LLCH01 Member's details changed for Mr Graham Jeffrey Woolfman on 7 August 2012
03 Aug 2012 LLAD01 Registered office address changed from 16 Great Queen Street London WC2B 5DG on 3 August 2012
25 May 2012 LLTM01 Termination of appointment of David Rankin as a member
24 Apr 2012 LLAP01 Appointment of Mr Stuart Lionel Leaman as a member
11 Apr 2012 CERTNM Company name changed aurora renewables management LLP\certificate issued on 11/04/12
  • LLNM01 ‐ Change of name notice
20 Jan 2012 LLAR01 Annual return made up to 21 December 2011
20 Jun 2011 LLAP01 Appointment of David H Rankin as a member