(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 1, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, November 2022
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, November 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 7, 2022: 110.94 GBP
filed on: 29th, September 2022
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 8, 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on July 1, 2022
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 1, 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 1, 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on June 14, 2021
filed on: 1st, July 2021
| capital
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 5th Floor 64 North Row Mayfair London W1K 7DA on May 5, 2021
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 10, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 10, 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 10, 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 096677220001, created on June 10, 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 11, 2017
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 11, 2017
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 11, 2017
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, November 2017
| capital
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, November 2017
| resolution
|
Free Download
|
(SH02) Sub-division of shares on October 11, 2017
filed on: 23rd, October 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On October 11, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 1, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2016 to December 31, 2015
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2016 to October 31, 2015
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed leaman consulting (life sciences) LIMITEDcertificate issued on 24/09/15
filed on: 24th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on July 2, 2015: 100.00 GBP
capital
|
|