LERIBA CONSULTING LIMITED

1 Bramley Business Centre 1 Bramley Business Centre, Bramley, GU5 0AZ, Surrey, United Kingdom
StatusDISSOLVED
Company No.08458530
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Clayton

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Buchizya Douglas Mseteka

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWKER LETTINGS LTD

20 LEIGH STREET,WIGAN,WN1 3BE

Number:08989745
Status:ACTIVE
Category:Private Limited Company

DESERT HEARTS LIMITED

31 ALBERT ROAD,MORECAMBE,LA4 4HE

Number:11747115
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUTCHESON FOOTWEAR DESIGN LTD

STONEYGATE HOUSE,HOLMFIRTH,HD9 2JT

Number:09736254
Status:ACTIVE
Category:Private Limited Company

IG FABRICATIONS LIMITED

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:10551411
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OURANO LTD

256A HIGH ROAD,HARROW,HA3 7BB

Number:06398063
Status:ACTIVE
Category:Private Limited Company

SUMMERTRUNK LTD

SECOND FLOOR, OFFICE 229 - 231,NORTHAMPTON,NN1 4EF

Number:11863244
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