LEONARD TWO LTD

07821997
64 NEW CAVENDISH STREET LONDON W1G 8TB

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 2 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 2 Buy now
07 Dec 2016 accounts Annual Accounts 2 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Nov 2015 annual-return Annual Return 4 Buy now
21 Oct 2015 accounts Annual Accounts 2 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 2 Buy now
04 Dec 2013 accounts Annual Accounts 2 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
26 Oct 2012 officers Change of particulars for director (Hugh Michael Lask) 2 Buy now
26 Oct 2012 officers Change of particulars for secretary (Hugh Michael Lask) 1 Buy now
11 Sep 2012 accounts Annual Accounts 3 Buy now
14 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 officers Appointment of secretary (Hugh Michael Lask) 3 Buy now
12 Jun 2012 officers Appointment of director (Hugh Michael Lask) 3 Buy now
12 Jun 2012 officers Termination of appointment of secretary (Malcolm Webber) 2 Buy now
12 Jun 2012 officers Termination of appointment of director (Malcolm Webber) 2 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Nov 2011 officers Appointment of director (Mr Malcolm Webber) 3 Buy now
15 Nov 2011 officers Appointment of director (Mr Ronald Michael Harris) 3 Buy now
04 Nov 2011 capital Return of Allotment of shares 4 Buy now
04 Nov 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Nov 2011 officers Appointment of secretary (Malcolm Webber) 3 Buy now
28 Oct 2011 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
25 Oct 2011 incorporation Incorporation Company 20 Buy now