LEAKS LTD

139 Camberwell Grove, London, SE5 8JH, England
StatusACTIVE
Company No.07489632
CategoryPrivate Limited Company
Incorporated12 Jan 2011
Age13 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

LEAKS LTD is an active private limited company with number 07489632. It was incorporated 13 years, 5 months, 27 days ago, on 12 January 2011. The company address is 139 Camberwell Grove, London, SE5 8JH, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-09

Old address: 162 Chaplin Road Wembley Middlesex HA0 4UT

New address: 139 Camberwell Grove London SE5 8JH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 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: 26 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic London

Termination date: 2015-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic London

Appointment date: 2015-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenny Nicholas

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 12 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 CARPETS 4 U LIMITED

40 HERON ROAD,SAXMUNDHAM,IP17 1YT

Number:06888770
Status:ACTIVE
Category:Private Limited Company

BALTMAX INDUSTRIES L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL012659
Status:ACTIVE
Category:Limited Partnership

GREEN CITY PROPERTIES LIMITED

5 SACKVILLE AVENUE,BROMLEY,BR2 7JS

Number:07257807
Status:ACTIVE
Category:Private Limited Company

JAMES HOLLAND LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08171531
Status:ACTIVE
Category:Private Limited Company

LUKEP LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11860048
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH)

PATCH HQ THE OLD SCHOOL,MILFORD HAVEN,SA73 3PB

Number:06365713
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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