LEATHER INVEST LIMITED
Status | DISSOLVED |
Company No. | 05136423 |
Category | Private Limited Company |
Incorporated | 24 May 2004 |
Age | 19 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 3 months, 10 days |
SUMMARY
LEATHER INVEST LIMITED is an dissolved private limited company with number 05136423. It was incorporated 19 years, 11 months, 4 days ago, on 24 May 2004 and it was dissolved 2 years, 3 months, 10 days ago, on 18 January 2022. The company address is Regent House Regent House, London, SE19 3HF.
Company Fillings
Gazette filings brought up to date
Date: 14 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Change to a person with significant control
Date: 12 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Armen Sarkisyan
Change date: 2019-08-01
Documents
Cessation of a person with significant control
Date: 12 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-01
Psc name: Dzhaidin Aliev
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Gazette filings brought up to date
Date: 28 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Armen Sarkisyan
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination secretary company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Armen Sarkysyan
Documents
Termination director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Selitser
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Armen Sarkisyan
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Alexander Selitser
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alecsander selitser / 01/01/2009
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/06/04--------- us$ si 990762@1
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LONG ACRES INDUSTRIAL ESTATE,WILLENHALL,WV13 2JP
Number: | 00149518 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIST POWER EVANGELICAL CRUSADE (CPEC) MINISTRIES
65 WASHINGTON AVENUE , MANOR PARK,LONDON,E12 5JA
Number: | 11066997 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ICKNIELD COURT BACK STREET,AYLESBURY,HP22 6EB
Number: | 08058043 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BRIDGE STREET,PINNER,HA5 3HZ
Number: | 03569170 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BIRCH GREEN,HERTFORD,SG14 2LR
Number: | 07203972 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4AG
Number: | 10198400 |
Status: | ACTIVE |
Category: | Private Limited Company |