LEAGAS DELANEY MANAGEMENT LIMITED

Hend House Hend House, London, WC2H 8EE, England
StatusACTIVE
Company No.07286443
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age13 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

LEAGAS DELANEY MANAGEMENT LIMITED is an active private limited company with number 07286443. It was incorporated 13 years, 10 months, 12 days ago, on 16 June 2010. The company address is Hend House Hend House, London, WC2H 8EE, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Sep 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: 16 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: Christopher John Campkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 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: 23 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Mr Brendan Timothy Delaney

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Mrs Margaret Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-19

Old address: 1 Vincent Square London SW1P 2PN United Kingdom

New address: Hend House 233 Shaftesbury Avenue London WC2H 8EE

Documents

View document PDF

Legacy

Date: 07 Oct 2021

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr brendan timothy delaney

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-10

New address: 1 Vincent Square London SW1P 2PN

Old address: 1 Alfred Place London WC1E 7EB

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-01

Psc name: Leagas Delaney Limited

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2020

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Campkin

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen John Cramer

Termination date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Cramer

Termination date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Lord

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Lord

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alexandra Lord

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIVEKAN LTD

55 CAMNETHAN STREET,STONEHOUSE,ML9 3QN

Number:SC604398
Status:ACTIVE
Category:Private Limited Company

KOLIA ONLINE LTD

36 COLCHESTER ROAD,LEICESTER,LE5 2DF

Number:10662363
Status:ACTIVE
Category:Private Limited Company

NOMIS CONSULTANCY LIMITED

ESSEX HOUSE,DUNMOW,CM6 1AE

Number:07611989
Status:ACTIVE
Category:Private Limited Company

PW ENTERPRISES LTD

8 NARBOROUGH WOOD PARK DESFORD ROAD,LEICESTER,LE19 4XT

Number:11710910
Status:ACTIVE
Category:Private Limited Company

RP METALCRAFT LTD

C/O BRADSHAWS LTD, CHARTER COURT 2 WELL HOUSE BARNS,BRETTON,CH4 0DH

Number:09000272
Status:ACTIVE
Category:Private Limited Company

RV HOMES LTD

BROOKLYN HOUSE,CHILWORTH,SO16 7LG

Number:10403632
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