LEEN OFF LICENCE LTD
Status | ACTIVE |
Company No. | 07400019 |
Category | Private Limited Company |
Incorporated | 07 Oct 2010 |
Age | 13 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LEEN OFF LICENCE LTD is an active private limited company with number 07400019. It was incorporated 13 years, 7 months, 25 days ago, on 07 October 2010. The company address is 186 Northhyde Lane, Southall, UB2 5SE, Middlesex.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 27 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-10-25
Officer name: Mr Ajit Singh Arora
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 20 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dupinder Singh
Termination date: 2021-09-29
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Termination director company with name termination date
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-06
Officer name: Ajit Singh Arora
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 10 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ajit Singh Arora
Appointment date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Notification of a person with significant control
Date: 30 Oct 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-23
Psc name: Mandeep Kaur Arora
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dupinder Singh
Cessation date: 2020-09-23
Documents
Accounts with accounts type unaudited abridged
Date: 26 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts amended with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2013
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 06 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dupinder Singh
Documents
Change registered office address company with date old address
Date: 13 Jul 2011
Action Date: 13 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-13
Old address: 12 Broadway Parade Coldharbour Lane Hayes Middlesex UB3 3HF England
Documents
Termination director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dupinder Singh
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mandeep Kaur Arora
Documents
Some Companies
A&M YORKSHIRE INTERNATIONAL LTD.
668 LEEDS ROAD,HUDDERSFIELD,HD2 1UB
Number: | 07576977 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11576150 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HERONSGATE TRADING ESTATE PAYCOCKE ROAD,BASILDON,SS14 3EU
Number: | 04210737 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000189 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
RAM MARTIAL ARTS AND FITNESS CENTRE LTD
24 ROSYTH ROAD,GLASGOW,G5 0YD
Number: | SC596757 |
Status: | ACTIVE |
Category: | Private Limited Company |
70-71 WELLS STREET,LONDON,W1T 3QE
Number: | 07356037 |
Status: | ACTIVE |
Category: | Private Limited Company |