AUBRECK LEUNG INTERNATIONAL LIMITED

4 Clavering Place, London, SW12 8DB, England
StatusACTIVE
Company No.07927858
CategoryPrivate Limited Company
Incorporated30 Jan 2012
Age12 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

AUBRECK LEUNG INTERNATIONAL LIMITED is an active private limited company with number 07927858. It was incorporated 12 years, 4 months, 10 days ago, on 30 January 2012. The company address is 4 Clavering Place, London, SW12 8DB, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Old address: 41 Banstead Road South Sutton SM2 5LG England

Change date: 2022-10-26

New address: 4 Clavering Place London SW12 8DB

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: Pendragon House 170 Merton High Street London SW19 1AY

New address: 41 Banstead Road South Sutton SM2 5LG

Change date: 2021-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Leung

Termination date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Leung

Appointment date: 2015-04-29

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lin Leung Leung

Change date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Joseph Leung

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lin Leung Leung

Appointment date: 2015-08-01

Documents

View document PDF

Certificate change of name company

Date: 07 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed company services london LIMITED\certificate issued on 07/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Leung

Appointment date: 2014-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Patrick D'silva

Termination date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon D'silva

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Patrick D'silva

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Patrick D'silva

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gkc Director Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Appoint corporate director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gkc Director Services Limited

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon D'silva

Documents

View document PDF

Incorporation company

Date: 30 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORBY SILVER BAND CLUB LIMITED

DENFORD ROAD,NORTHANTS,NN17 2QW

Number:00854236
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D STOREY PROPERTIES LIMITED

OFFICE 16-17, CROWS NEST BUSINESS PARK,WIGAN,WN5 7XX

Number:10084282
Status:ACTIVE
Category:Private Limited Company

LOONAT LTD

21 BRADBOURNE ROAD,LEICESTER,LE5 5AJ

Number:09239388
Status:ACTIVE
Category:Private Limited Company

NORWICH AND DISTRICT SOCIETY OF MODEL ENGINEERS LIMITED

QUEENS HEAD HOUSE THE STREET,NORWICH,NR13 3DY

Number:00899317
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMP BULLION AND DIAMONDS LTD

41 NORTHAMPTON STREET,BIRMINGHAM,B18 6DU

Number:08827184
Status:ACTIVE
Category:Private Limited Company

TMS ELECTRICAL CONTRACTORS LIMITED

GUILDFORD ROAD,RUDGWICK,RH12 3JF

Number:02926410
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