LEADING SOLUTIONS SOUTHERN LIMITED
Status | ACTIVE |
Company No. | 08800206 |
Category | Private Limited Company |
Incorporated | 03 Dec 2013 |
Age | 10 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LEADING SOLUTIONS SOUTHERN LIMITED is an active private limited company with number 08800206. It was incorporated 10 years, 5 months, 29 days ago, on 03 December 2013. The company address is 2-3 Little Burrow, Welwyn Garden City, AL7 4SP, Herts.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Mortgage charge whole release with charge number
Date: 07 Nov 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 088002060002
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Termination secretary company with name termination date
Date: 24 Jul 2020
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Shanahan
Termination date: 2018-10-18
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Peter Shanahan
Termination date: 2018-10-18
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-25
Charge number: 088002060002
Documents
Mortgage satisfy charge full
Date: 04 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088002060001
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
New address: 2-3 Little Burrow Welwyn Garden City Herts AL7 4SP
Change date: 2014-10-10
Old address: One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2014
Action Date: 07 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-07
Charge number: 088002060001
Documents
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Peter Shanahan
Documents
Some Companies
CASSIDYS SUNBLINDS (2014) LIMITED
UNIT B, LAYERTHORPE ROAD,HULL,HU4 7DF
Number: | 09144915 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH VILLAGE FUNERAL SERVICES LIMITED
PARC AVENUE FUNERAL HOME,CAERPHILLY,CF83 3AZ
Number: | 10158193 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 DERRYFUBBLE ROAD,DUNGANNON,BT71 7PS
Number: | NI643452 |
Status: | ACTIVE |
Category: | Private Limited Company |
ON POINT INSTALLATIONS LIMITED
48 KILN SHAW,BASILDON,SS16 6LE
Number: | 10746506 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR
Number: | SC484906 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 COLLINS HOUSE, WHITING,ESSEX,IG11 8JT
Number: | 05877579 |
Status: | ACTIVE |
Category: | Private Limited Company |