Download leads from Nexok and grow your business. Find out more

10 Leamington Park Limited

Documents

Total Documents91
Total Pages303

Filing History

24 April 2023Confirmation statement made on 10 April 2023 with updates
20 April 2023Appointment of Mr Anish Patel as a director on 20 April 2023
20 April 2023Termination of appointment of Nicky Anil Shah as a director on 27 February 2023
16 February 2023Micro company accounts made up to 30 April 2022
12 April 2022Confirmation statement made on 10 April 2022 with no updates
29 December 2021Micro company accounts made up to 30 April 2021
23 April 2021Confirmation statement made on 10 April 2021 with no updates
8 September 2020Micro company accounts made up to 30 April 2020
7 August 2020Appointment of Mr Ahmad Sulaiman Ismat as a director on 7 August 2020
27 April 2020Confirmation statement made on 10 April 2020 with no updates
16 March 2020Micro company accounts made up to 30 April 2019
30 April 2019Confirmation statement made on 10 April 2019 with updates
29 January 2019Termination of appointment of Stuart Ian Crook as a director on 3 December 2018
29 January 2019Termination of appointment of Anna Revill Thompson as a secretary on 3 December 2018
29 January 2019Micro company accounts made up to 30 April 2018
29 January 2019Appointment of Mr Darius Thompson as a secretary on 29 January 2019
4 January 2019Registered office address changed from 7 Hoole Park Chester Cheshire CH2 3AN England to 10 Leamington Park Flat D Acton London W3 6TJ on 4 January 2019
3 January 2019Appointment of Miss Fatima Farhat Ismat as a director on 30 December 2018
19 April 2018Confirmation statement made on 10 April 2018 with updates
16 April 2018Appointment of Mr Adam Nicos Hylton Smith as a director on 23 October 2017
16 April 2018Termination of appointment of David Stanley Borrow as a director on 23 October 2017
4 January 2018Micro company accounts made up to 30 April 2017
28 April 2017Confirmation statement made on 10 April 2017 with updates
28 April 2017Confirmation statement made on 10 April 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
11 August 2016Registered office address changed from Flat E 10 Leamington Park Acton London W3 6TJ to 7 Hoole Park Chester Cheshire CH2 3AN on 11 August 2016
11 August 2016Registered office address changed from Flat E 10 Leamington Park Acton London W3 6TJ to 7 Hoole Park Chester Cheshire CH2 3AN on 11 August 2016
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 6
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 6
5 January 2016Total exemption small company accounts made up to 30 April 2015
5 January 2016Total exemption small company accounts made up to 30 April 2015
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
27 January 2015Total exemption small company accounts made up to 30 April 2014
27 January 2015Total exemption small company accounts made up to 30 April 2014
3 July 2014Amended accounts made up to 30 April 2013
3 July 2014Amended accounts made up to 30 April 2013
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6
28 January 2014Total exemption small company accounts made up to 30 April 2013
28 January 2014Total exemption small company accounts made up to 30 April 2013
28 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
28 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
4 January 2013Total exemption small company accounts made up to 30 April 2012
4 January 2013Total exemption small company accounts made up to 30 April 2012
7 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
7 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
17 January 2012Total exemption small company accounts made up to 30 April 2011
17 January 2012Total exemption small company accounts made up to 30 April 2011
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
2 May 2011Secretary's details changed for Anna Revill Thompson on 2 May 2011
2 May 2011Secretary's details changed for Anna Revill Thompson on 2 May 2011
2 May 2011Secretary's details changed for Anna Revill Thompson on 2 May 2011
20 January 2011Total exemption small company accounts made up to 30 April 2010
20 January 2011Total exemption small company accounts made up to 30 April 2010
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
29 April 2010Director's details changed for Nicky Anil Shah on 1 January 2010
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
29 April 2010Director's details changed for David Stanley Borrow on 1 January 2010
29 April 2010Director's details changed for Mark Adrian Bower on 1 January 2010
29 April 2010Director's details changed for Mark Adrian Bower on 1 January 2010
29 April 2010Register inspection address has been changed
29 April 2010Director's details changed for Stuart Ian Crook on 1 January 2010
29 April 2010Director's details changed for Stuart Ian Crook on 1 January 2010
29 April 2010Director's details changed for Mark Adrian Bower on 1 January 2010
29 April 2010Director's details changed for David Stanley Borrow on 1 January 2010
29 April 2010Director's details changed for David Stanley Borrow on 1 January 2010
29 April 2010Director's details changed for Nicky Anil Shah on 1 January 2010
29 April 2010Director's details changed for Stuart Ian Crook on 1 January 2010
29 April 2010Director's details changed for Nicky Anil Shah on 1 January 2010
29 April 2010Register inspection address has been changed
11 January 2010Total exemption small company accounts made up to 30 April 2009
11 January 2010Total exemption small company accounts made up to 30 April 2009
29 April 2009Return made up to 10/04/09; full list of members
29 April 2009Return made up to 10/04/09; full list of members
4 June 2008Director appointed david stanley borrow
4 June 2008Director appointed david stanley borrow
9 May 2008Secretary appointed anna revill thompson
9 May 2008Secretary appointed anna revill thompson
9 May 2008Director appointed stuart ian crook
9 May 2008Director appointed mark adrian bower
9 May 2008Director appointed nicky anil shah
9 May 2008Director appointed stuart ian crook
9 May 2008Director appointed mark adrian bower
9 May 2008Director appointed nicky anil shah
6 May 2008Appointment terminated director corporate appointments LIMITED
6 May 2008Appointment terminated director corporate appointments LIMITED
10 April 2008Incorporation
10 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed