(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, January 2022
| dissolution
|
Free Download
(1 page)
|
(TM02) 30th December 2021 - the day secretary's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 30th December 2021 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Triangle Investments and Development Limited 90 High Holborn London WC1V 6LJ. Previous address: 2-6 Southampton Row London WC1B 4AA England
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th September 2021. New Address: C/O Triangle Investments and Development Limited 90 High Holborn London WC1V 6LJ. Previous address: 2-6 Southampton Row Southampton Row London WC1B 4AA England
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 3rd December 2020 secretary's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 2-6 Southampton Row London WC1B 4AA. Previous address: 21 Southampton Row London WC1B 5HA England
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd December 2020. New Address: 2-6 Southampton Row Southampton Row London WC1B 4AA. Previous address: 21 Southampton Row London WC1B 5HA England
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 7th, January 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(TM01) 31st May 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th January 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 23rd December 2016 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 12th September 2016. New Address: 21 Southampton Row London WC1B 5HA. Previous address: 8 Cavendish Square London W1G 0PD
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 21 Southampton Row London WC1B 5HA at an unknown date
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd June 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th May 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd February 2014 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd June 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st August 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd June 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd June 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed leon hospitality LTDcertificate issued on 12/05/11
filed on: 12th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 12th May 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(23 pages)
|