LEADING SOLUTIONS SOUTHERN LIMITED

2-3 Little Burrow, Welwyn Garden City, AL7 4SP, Herts
StatusACTIVE
Company No.08800206
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 5 months, 29 days
JurisdictionEngland 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

View document PDF

Mortgage charge whole release with charge number

Date: 07 Nov 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 088002060002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088002060001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Peter Shanahan

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

NDA REVIVE LIMITED

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

REBEL ACCESS LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC484906
Status:ACTIVE
Category:Private Limited Company

TECHNO OUTSOURCE (UK) LIMITED

133 COLLINS HOUSE, WHITING,ESSEX,IG11 8JT

Number:05877579
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