LEENA PLAZA LIMITED
Status | ACTIVE |
Company No. | 05799670 |
Category | Private Limited Company |
Incorporated | 28 Apr 2006 |
Age | 18 years, 1 month, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 07 May 2024
Action Date: 29 Apr 2024
Category: Capital
Type: SH02
Date: 2024-04-29
Documents
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
Mortgage satisfy charge full
Date: 02 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 02 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057996700004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Elect to keep the secretaries register information on the public register
Date: 16 Mar 2020
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 16 Mar 2020
Category: Officers
Sub Category: Register
Type: EH01
Documents
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
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
Mortgage satisfy charge part
Date: 17 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge part
Date: 17 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Mortgage satisfy charge full
Date: 15 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cameron Beresford Sunter
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 23 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mehboob kanji
Documents
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
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 12 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Resolution
Date: 25 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
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 |
LONDON CONVENIENCE STORES LIMITED
BUDGENS,LONDON,W4 3JY
Number: | 05450135 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAS FUNKTION T/A QUALITY HAIR DIRECT LONDON
ALBURY,CROYDON,CR0 4QH
Number: | 04016516 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
77 ABERGELE ROAD,CONWY,LL29 7RU
Number: | 05610757 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11295184 |
Status: | ACTIVE |
Category: | Private Limited Company |