LERIBA CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08458530 |
Category | Private Limited Company |
Incorporated | 22 Mar 2013 |
Age | 11 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 16 days |
SUMMARY
LERIBA CONSULTING LIMITED is an dissolved private limited company with number 08458530. It was incorporated 11 years, 2 months, 16 days ago, on 22 March 2013 and it was dissolved 3 years, 5 months, 16 days ago, on 22 December 2020. The company address is 1 Bramley Business Centre 1 Bramley Business Centre, Bramley, GU5 0AZ, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type unaudited abridged
Date: 11 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-26
New address: 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ
Old address: 25 Marlborough Road Marlborough Road London W4 4EU England
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Peter Theobald
Change date: 2019-01-17
Documents
Change person secretary company with change date
Date: 22 Mar 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-17
Officer name: Hugh Robert Patrick O'donovan
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Robert Patrick O'donovan
Change date: 2019-01-17
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Buchizya Douglas Mseteka
Change date: 2019-01-17
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Clayton
Change date: 2019-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2016
Action Date: 02 Jan 2016
Category: Address
Type: AD01
Old address: 15 Hatton Wall London EC1N 8JE
New address: 25 Marlborough Road Marlborough Road London W4 4EU
Change date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 29 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: 04 May 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
New address: 15 Hatton Wall London EC1N 8JE
Old address: 14 Greville Street London EC1N 8SB England
Change date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Change date: 2014-05-20
Old address: 11 Fleet Street London EC4Y 1AU
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Clayton
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Buchizya Douglas Mseteka
Documents
Some Companies
20 LEIGH STREET,WIGAN,WN1 3BE
Number: | 08989745 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ALBERT ROAD,MORECAMBE,LA4 4HE
Number: | 11747115 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STONEYGATE HOUSE,HOLMFIRTH,HD9 2JT
Number: | 09736254 |
Status: | ACTIVE |
Category: | Private Limited Company |
511 DURHAM ROAD,GATESHEAD,NE9 5EY
Number: | 10551411 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
256A HIGH ROAD,HARROW,HA3 7BB
Number: | 06398063 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, OFFICE 229 - 231,NORTHAMPTON,NN1 4EF
Number: | 11863244 |
Status: | ACTIVE |
Category: | Private Limited Company |