Advanced company searchLink opens in new window

LEYUN LTD

Company number SC468931

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2021 DS01 Application to strike the company off the register
02 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
10 Sep 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 PSC04 Change of details for Ms Muxue Jiang as a person with significant control on 1 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
31 Jan 2018 AD01 Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to Thistle House 2nd Floor 24-26 Thistle Street Aberdeen AB10 1XD on 31 January 2018
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 100
11 Dec 2017 SH10 Particulars of variation of rights attached to shares
11 Dec 2017 SH08 Change of share class name or designation
11 Dec 2017 SH08 Change of share class name or designation
11 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2017 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
14 Jul 2015 CH01 Director's details changed for Ms Muxue Jiang on 17 June 2015
14 Jul 2015 CH01 Director's details changed for Mr Yufei Liu on 17 June 2015
14 Jul 2015 AD01 Registered office address changed from 204B King Street Aberdeen Aberdeenshire AB24 5BH to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 14 July 2015