LEEN ESTATES LIMITED

05899393
C/0 URBAN LAND GROUP URBAN HOUSE 1ST FLOOR 43 CHASE SIDE LONDON N14 5BP N14 5BP

Documents

Documents
Date Category Description Pages
17 Jan 2012 gazette Gazette Dissolved Compulsory 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsory 1 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 accounts Annual Accounts 6 Buy now
08 Sep 2009 annual-return Return made up to 08/08/09; full list of members 3 Buy now
08 Sep 2009 officers Director's Change of Particulars / kevin carr / 01/11/2008 / HouseName/Number was: flat G02, now: 4; Street was: tower point, now: the grove; Area was: sydney road, now: ; Post Code was: EN2 6SZ, now: EN2 7PY 1 Buy now
01 Sep 2009 accounts Annual Accounts 7 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
20 Aug 2008 annual-return Return made up to 08/08/08; full list of members 3 Buy now
20 Aug 2008 officers Director and Secretary's Change of Particulars / loucas theodorou / 03/04/2008 / HouseName/Number was: , now: 4; Street was: 5 cotswold way, now: the grove; Post Code was: EN2 7HD, now: EN2 7PY; Country was: , now: united kingdom; Occupation was: direcetor, now: director 1 Buy now
20 Aug 2008 officers Director's Change of Particulars / kevin carr / 03/04/2008 / HouseName/Number was: , now: flat G02; Street was: 14 the chine, now: - tower point; Area was: grange park, now: sydney road; Post Town was: london, now: enfield; Region was: , now: middlesex; Post Code was: N21 2EB, now: EN2 6SZ; Country was: , now: united kingdom; Occupation was: direce 1 Buy now
14 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
10 Oct 2007 annual-return Return made up to 08/08/07; full list of members 2 Buy now
29 Mar 2007 accounts Annual Accounts 6 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
25 Jan 2007 address Registered office changed on 25/01/07 from: 1ST floor urban house 43 chase side, southgate london N14 5BP 1 Buy now
26 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2006 accounts Accounting reference date shortened from 31/08/07 to 30/09/06 1 Buy now
18 Oct 2006 officers New director appointed 2 Buy now
18 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers New secretary appointed 1 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
13 Sep 2006 officers Secretary resigned 1 Buy now
08 Aug 2006 incorporation Incorporation Company 16 Buy now