LEO TASK LTD

Flat 1 Cherry Court 48 Flat 1 Cherry Court 48, Southampton, SO17 1DP, England
StatusACTIVE
Company No.11896664
CategoryPrivate Limited Company
Incorporated21 Mar 2019
Age5 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

LEO TASK LTD is an active private limited company with number 11896664. It was incorporated 5 years, 1 month, 26 days ago, on 21 March 2019. The company address is Flat 1 Cherry Court 48 Flat 1 Cherry Court 48, Southampton, SO17 1DP, England.



Company Fillings

Certificate change of name company

Date: 27 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nidal & co LTD\certificate issued on 27/02/24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nidal El Badla

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nidal El Badla

Termination date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

New address: Flat 1 Cherry Court 48 Westwood Road Southampton SO17 1DP

Old address: Flat D 29 the Avenue Southampton SO17 1XN England

Change date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mrs Nidal El Badla

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: Kemp House 152 - 160 City Road Capital Office London EC1V 2NX England

Change date: 2019-10-29

New address: Flat D 29 the Avenue Southampton SO17 1XN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Mr Amir Kiarash Khanali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Old address: Suite 39 4 Spring Bridge Road London W5 2AA United Kingdom

New address: Kemp House 152 - 160 City Road Capital Office London EC1V 2NX

Change date: 2019-06-14

Documents

View document PDF

Incorporation company

Date: 21 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE PRINT LIMITED

BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:03109679
Status:ACTIVE
Category:Private Limited Company

BZ MARKETING LTD

1ST FLOOR,SALTNEY,CH4 8RD

Number:07465060
Status:ACTIVE
Category:Private Limited Company

EXSTANT MOTION PICTURES LIMITED

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:09710158
Status:ACTIVE
Category:Private Limited Company

MAISON PARFAITE LTD

BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB

Number:11319084
Status:ACTIVE
Category:Private Limited Company

SNOWDONIA COMMUNICATIONS LTD

TRELLYNIAU FAWR RHES Y CAE ROAD,MOLD,CH7 5QW

Number:07416417
Status:ACTIVE
Category:Private Limited Company

TAYGAN LIMITED

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:10549796
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