Advanced company searchLink opens in new window

LEIKA LIMITED

Company number 11310980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2023 CS01 Confirmation statement made on 15 April 2023 with updates
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 0.001312
26 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 CS01 Confirmation statement 15/04/22 - no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
09 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
15 Apr 2021 CS01 15/04/21 Statement of Capital gbp 1297523
15 Apr 2021 CS01 Confirmation statement made on 15 April 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
04 Sep 2020 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom to International House 64 Nile Street London N1 7SR on 4 September 2020
15 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
02 Sep 2019 CS01 Confirmation statement made on 15 April 2019 with updates
31 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 PSC07 Cessation of Quinn Hisashi Koike as a person with significant control on 31 July 2018
26 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 SH08 Change of share class name or designation
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 0.001296
22 Nov 2018 TM01 Termination of appointment of Quinn Hisashi Koike as a director on 6 November 2018
01 Aug 2018 SH08 Change of share class name or designation
30 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-16
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted