LEEMING BIOGAS LIMITED

09101997
123 PALL MALL LONDON ENGLAND SW1Y 5EA

Documents

Documents
Date Category Description Pages
01 Sep 2024 accounts Annual Accounts 10 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 8 Buy now
30 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2022 accounts Annual Accounts 8 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Aug 2021 accounts Annual Accounts 10 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 accounts Annual Accounts 13 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Appointment of director (Mr Nicholas Robert William Ross) 2 Buy now
05 Nov 2019 officers Appointment of director (Mr Peter Mills) 2 Buy now
28 Oct 2019 officers Termination of appointment of director (Michael Brian Dunn) 1 Buy now
05 Sep 2019 accounts Annual Accounts 13 Buy now
29 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2019 officers Appointment of director (Mr Graham Andrew Mackenzie) 2 Buy now
04 Feb 2019 mortgage Registration of a charge 33 Buy now
10 Jan 2019 officers Change of particulars for director (Mr Michael Brian Dunn) 2 Buy now
05 Sep 2018 accounts Annual Accounts 12 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 officers Termination of appointment of director (David William Eades) 1 Buy now
02 Sep 2017 accounts Annual Accounts 13 Buy now
28 Jul 2017 mortgage Registration of a charge 33 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
24 Apr 2017 officers Appointment of director (Mr John Michael Kutner) 2 Buy now
20 Dec 2016 officers Termination of appointment of director (Matthew John Flint) 1 Buy now
04 Nov 2016 officers Termination of appointment of director (Peter Michael Johnson) 1 Buy now
22 Jul 2016 annual-return Annual Return 7 Buy now
22 Jul 2016 officers Termination of appointment of director (Philip John Davies) 1 Buy now
22 Jul 2016 officers Appointment of director (Mr David William Eades) 2 Buy now
01 Apr 2016 accounts Annual Accounts 6 Buy now
25 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2015 capital Return of Allotment of shares 4 Buy now
18 Nov 2015 mortgage Registration of a charge 38 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2015 capital Return of Allotment of shares 3 Buy now
30 Jul 2015 annual-return Annual Return 6 Buy now
13 Apr 2015 officers Appointment of director (Mr Michael Brian Dunn) 2 Buy now
13 Apr 2015 officers Appointment of director (Mr Peter Michael Johnson) 2 Buy now
25 Nov 2014 mortgage Registration of a charge 33 Buy now
19 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2014 officers Change of particulars for director (Mr Philip John Davies) 3 Buy now
19 Sep 2014 officers Termination of appointment of director (Peter Michael Johnson) 2 Buy now
25 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jun 2014 incorporation Incorporation Company 23 Buy now