LEUKAEMIA UK ORGANISATION LTD

C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25 Goodsheds Container Village C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25 Goodsheds Container Village, Barry, CF62 5QU, Wales
StatusACTIVE
Company No.08318908
Category
Incorporated05 Dec 2012
Age11 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

LEUKAEMIA UK ORGANISATION LTD is an active with number 08318908. It was incorporated 11 years, 5 months, 12 days ago, on 05 December 2012. The company address is C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25 Goodsheds Container Village C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25 Goodsheds Container Village, Barry, CF62 5QU, Wales.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

Old address: C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25, Goodsheds Container Village Hood Road Barry CF62 5QU Wales

New address: C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25 Goodsheds Container Village Hood Road Barry CF62 5QU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

Old address: C/O Andy Nash Accounting & Consultancy Ltd the Maltings East Tyndall Street Cardiff South Glamorgan CF24 5EA Wales

New address: C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25, Goodsheds Container Village Hood Road Barry CF62 5QU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Old address: 4 Reading Road Pangbourne Reading Berkshire RG8 7LY

Change date: 2020-05-28

New address: C/O Andy Nash Accounting & Consultancy Ltd the Maltings East Tyndall Street Cardiff South Glamorgan CF24 5EA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Liz Pepper

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Antonio Pagliuca

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Anthony Cripps

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Evans

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Russell Adam

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Rose Coleman

Termination date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-14

Officer name: Mr Luke Anthony Cripps

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Carr

Termination date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mrs Amanda Louise Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Miss Jessica Rose Coleman

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-28

Officer name: Mark Oliver Rake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Ms Caroline Evans

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Ms Liz Pepper

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Gillian Lesley Jordan

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Antonio Pagliuca

Appointment date: 2015-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-03

Officer name: Dr Robert Carr

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-03

Officer name: Mr Jonathan Richard Neal

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: David Alan Evans

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2015

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-11

Officer name: Mrs Gillian Lesley Jordan

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-11

Officer name: Mr David Alan Evans

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Russell Adam

Change date: 2015-08-11

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

New address: 4 Reading Road Pangbourne Reading Berkshire RG8 7LY

Old address: 221-241 Beckenham Road Beckenham Kent BR3 4UF

Documents

View document PDF

Gazette notice compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Parker

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Jeffery

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gill Jordan

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Jeffery

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Parker

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Evans

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the elimination of leukaemia LTD\certificate issued on 07/02/13

Documents

View document PDF

Change of name request comments

Date: 07 Feb 2013

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 07 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 24 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-18

Old address: 4 Reading Road Pangbourne Berkshire RG8 7LY United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATI CONTRACTS LTD

TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:09674595
Status:ACTIVE
Category:Private Limited Company

FIVE S.A. LTD.

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10914283
Status:ACTIVE
Category:Private Limited Company

HARMONY MEDICAL DISTRIBUTION LIMITED

7-10 STATION ROAD,CHIPPING NORTON,OX7 6UP

Number:02096638
Status:ACTIVE
Category:Private Limited Company

HUTREED LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11281956
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAFE SOUNDS LTD

7 WHITEGATE PARK,MANCHESTER,M41 6LN

Number:11953815
Status:ACTIVE
Category:Private Limited Company

THE KINGDOM TATTOO ART LTD

22 CAIRNHILL CRESCENT,COATBRIDGE,ML5 4SS

Number:SC612436
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