LEAGAS DELANEY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07286443 |
Category | Private Limited Company |
Incorporated | 16 Jun 2010 |
Age | 13 years, 10 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Lord
Documents
Termination secretary company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Lord
Documents
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
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
Appoint person secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Alexandra Lord
Documents
Some Companies
55 CAMNETHAN STREET,STONEHOUSE,ML9 3QN
Number: | SC604398 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 COLCHESTER ROAD,LEICESTER,LE5 2DF
Number: | 10662363 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX HOUSE,DUNMOW,CM6 1AE
Number: | 07611989 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NARBOROUGH WOOD PARK DESFORD ROAD,LEICESTER,LE19 4XT
Number: | 11710910 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRADSHAWS LTD, CHARTER COURT 2 WELL HOUSE BARNS,BRETTON,CH4 0DH
Number: | 09000272 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLYN HOUSE,CHILWORTH,SO16 7LG
Number: | 10403632 |
Status: | ACTIVE |
Category: | Private Limited Company |