- Company Overview for LEA & ROBERTS LIMITED (10760777)
- Filing history for LEA & ROBERTS LIMITED (10760777)
- People for LEA & ROBERTS LIMITED (10760777)
- Charges for LEA & ROBERTS LIMITED (10760777)
- More for LEA & ROBERTS LIMITED (10760777)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
17 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Feb 2023 | PSC04 | Change of details for Mr Oliver David Pell Lea as a person with significant control on 22 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Oliver David Pell Lea on 22 February 2023 | |
31 May 2022 | CH01 | Director's details changed for Mr Oliver David Pell Lea on 6 May 2022 | |
31 May 2022 | PSC04 | Change of details for Mr Oliver David Pell Lea as a person with significant control on 6 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
16 Nov 2021 | MR01 | Registration of charge 107607770001, created on 15 November 2021 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Aug 2020 | PSC04 | Change of details for Sir Thomas William Lea Bt as a person with significant control on 18 August 2020 | |
19 Aug 2020 | PSC04 | Change of details for Mr Oliver David Pell Lea as a person with significant control on 18 August 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Oliver David Pell Lea on 18 August 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Sir Thomas William Lea Bt on 18 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from , 214 Wandsworth Bridge Road London, SW6 2UE, United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 19 August 2020 | |
01 Jul 2020 | PSC01 | Notification of Thomas William Lea Bt as a person with significant control on 19 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
01 Jul 2020 | PSC07 | Cessation of Thomas William Lea Bt as a person with significant control on 19 March 2020 | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | SH02 | Sub-division of shares on 18 March 2020 | |
01 May 2020 | MA | Memorandum and Articles of Association | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|