LEENA PLAZA LIMITED

Kirkland House Kirkland House, Harrow, HA1 2AX, Middlesex
StatusACTIVE
Company No.05799670
CategoryPrivate Limited Company
Incorporated28 Apr 2006
Age18 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

LEENA PLAZA LIMITED is an active private limited company with number 05799670. It was incorporated 18 years, 1 month, 3 days ago, on 28 April 2006. The company address is Kirkland House Kirkland House, Harrow, HA1 2AX, Middlesex.



Company Fillings

Second filing of confirmation statement with made up date

Date: 29 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2024-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-29

Psc name: Leisure Cp Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-29

Psc name: Frank Truman Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-29

Psc name: Octans Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Frank Truman Limited

Notification date: 2024-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leena Plaza Holdings Limited

Cessation date: 2024-04-29

Documents

View document PDF

Capital alter shares subdivision

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Capital

Type: SH02

Date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057996700004

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2022

Action Date: 21 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-21

Charge number: 057996700004

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Cameron Beresford Sunter

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-25

Psc name: Leena Plaza Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-25

Psc name: Sumitar Jain

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pankaj Jain

Cessation date: 2020-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Ms Shellina Jaffer

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Mr Manoj Raman

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-30

Psc name: Pankaj Jain

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sumitar Jain

Notification date: 2020-03-30

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 16 Mar 2020

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 16 Mar 2020

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Mortgage satisfy charge part

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge part

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hassanali Amirali Dawood Suleman

Change date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Mr Haider Ladhu Jaffer

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Auditors resignation company

Date: 10 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Beresford Sunter

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-28

Officer name: Frank Truman Limited

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mehboob kanji

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 01/06/07 from: premier house 1 canning road wealdstone harrow HA3 7TS

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Resolution

Date: 25 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 15/09/06 from: mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2111 LIMITED\certificate issued on 06/09/06

Documents

View document PDF

Incorporation company

Date: 28 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACXIOM EUROPEAN HOLDINGS LIMITED

17 HATFIELDS,LONDON,SE1 8DJ

Number:04930108
Status:ACTIVE
Category:Private Limited Company

BOLD BUSINESS SOLUTIONS LIMITED

13 STANFORD ROAD,BRIGHTON,BN1 5DH

Number:08996325
Status:ACTIVE
Category:Private Limited Company
Number:05450135
Status:ACTIVE
Category:Private Limited Company
Number:04016516
Status:ACTIVE
Category:Private Unlimited Company

PERFECT DREAMS LIMITED

77 ABERGELE ROAD,CONWY,LL29 7RU

Number:05610757
Status:ACTIVE
Category:Private Limited Company

TF ITALIA CORPORATE BOND LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11295184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source