LEONE INTERNATIONAL ENTERPRISES LLP
Status | DISSOLVED |
Company No. | OC303374 |
Category | Limited Liability Partnership |
Incorporated | 15 Nov 2002 |
Age | 21 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 15 days |
SUMMARY
LEONE INTERNATIONAL ENTERPRISES LLP is an dissolved limited liability partnership with number OC303374. It was incorporated 21 years, 6 months, 16 days ago, on 15 November 2002 and it was dissolved 4 years, 2 months, 15 days ago, on 17 March 2020. The company address is 22 Chancery Lane, London, WC2A 1LS.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 19 Dec 2019
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person member limited liability partnership with name change date
Date: 16 Feb 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Megan Gale
Change date: 2017-11-01
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-15
Documents
Change person member limited liability partnership with name change date
Date: 03 Dec 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Megan Gale
Change date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person member limited liability partnership with name change date
Date: 22 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-11-15
Officer name: Megan Gale
Documents
Change person member limited liability partnership with name change date
Date: 22 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: May Gale
Change date: 2010-11-15
Documents
Annual return limited liability partnership with made up date
Date: 19 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-15
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Megan Gale
Change date: 2010-11-15
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: May Gale
Change date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-15
Documents
Change person member limited liability partnership with name change date
Date: 19 Jan 2010
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: May Gale
Change date: 2009-12-09
Documents
Change person member limited liability partnership with name change date
Date: 19 Jan 2010
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Megan Gale
Change date: 2009-12-09
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: LLP287
Description: Registered office changed on 08/07/2009 from rotherwick house 3 thomas more street london E1W 1YX
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/11/08
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/11/07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/11/06
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/11/05
Documents
Legacy
Date: 03 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/11/04
Documents
Legacy
Date: 21 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/11/03
Documents
Legacy
Date: 05 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 05 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 05/09/03 from: 66 lincolns inn fields london WC2A 3LH
Documents
Certificate change of name company
Date: 14 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leone enterprises LLP\certificate issued on 14/01/03
Documents
Some Companies
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI637919 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DILIGENT COMMERCIAL SERVICES LIMITED
21 PINE RIDGE,NEWBURY,RG14 2NQ
Number: | 11274349 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PORTERS WOOD,ST ALBANS,AL3 6PQ
Number: | 08185352 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 05449940 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 PITCORTHIE DRIVE,DUNFERMLINE,KY11 8AB
Number: | SC566477 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LINDUM ROAD,MIDDX,TW11 9DR
Number: | 06303877 |
Status: | ACTIVE |
Category: | Private Limited Company |