LEBA CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 delete address 50 GREEK STREET LONDON UNITED KINGDOM W1D 4EQ
2024-04-07 insert address ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL SURREY UNITED KINGDOM RH1 4HW
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD ABEL
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABELNEAUX CAPITAL LIMITED
2023-03-03 update statutory_documents CESSATION OF KENYON ANDREW ABEL AS A PSC
2023-02-28 update statutory_documents CONSOLIDATION 20/02/23
2022-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-05-07 delete address 5TH FLOOR, 82 DEAN STREET LONDON UNITED KINGDOM W1D 3SP
2021-05-07 insert address 50 GREEK STREET LONDON UNITED KINGDOM W1D 4EQ
2021-05-07 update registered_address
2021-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 5TH FLOOR, 82 DEAN STREET LONDON W1D 3SP UNITED KINGDOM
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD ABEL / 01/04/2019
2019-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENYON ANDREW ABEL / 20/03/2018
2019-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENYON ANDREW ABEL / 20/03/2018
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-06-07 delete address LEVEL 24, THE SHARD 32 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG
2018-06-07 insert address 5TH FLOOR, 82 DEAN STREET LONDON UNITED KINGDOM W1D 3SP
2018-06-07 update registered_address
2018-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2018 FROM LEVEL 24, THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM
2018-03-27 update statutory_documents 10/02/18 STATEMENT OF CAPITAL GBP 200
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 delete address 13 BERKELEY STREET MAYFAIR LONDON W1J 8DU
2017-08-07 insert address LEVEL 24, THE SHARD 32 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG
2017-08-07 update reg_address_care_of 6TH FLOOR => null
2017-08-07 update registered_address
2017-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM C/O 6TH FLOOR 13 BERKELEY STREET MAYFAIR LONDON W1J 8DU
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-02-09 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-20 update statutory_documents 10/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-02-09
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/02/15
2015-12-31 update statutory_documents CURREXT FROM 09/02/2016 TO 31/03/2016
2015-12-31 update statutory_documents PREVSHO FROM 31/03/2015 TO 09/02/2015
2015-08-10 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-08-10 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-07-08 update statutory_documents 10/06/15 FULL LIST
2015-04-17 update statutory_documents DIRECTOR APPOINTED DR EDWARD ABEL
2015-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-07 delete address 13 BERKELEY STREET MAYFAIR LONDON UNITED KINGDOM W1J 8DU
2014-07-07 insert address 13 BERKELEY STREET MAYFAIR LONDON W1J 8DU
2014-07-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-23 update statutory_documents 10/06/14 FULL LIST
2014-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENYON ANDREW ABEL / 27/03/2014
2014-06-07 delete address LINDISFARNE RABIES HEATH ROAD BLETCHINGLEY REDHILL SURREY UNITED KINGDOM RH1 4LZ
2014-06-07 insert address 13 BERKELEY STREET MAYFAIR LONDON UNITED KINGDOM W1J 8DU
2014-06-07 update reg_address_care_of null => 6TH FLOOR
2014-06-07 update registered_address
2014-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2014 FROM LINDISFARNE RABIES HEATH ROAD BLETCHINGLEY REDHILL SURREY RH1 4LZ UNITED KINGDOM
2013-09-06 delete address 123C MONSON ROAD REDHILL SURREY UNITED KINGDOM RH1 2EX
2013-09-06 insert address LINDISFARNE RABIES HEATH ROAD BLETCHINGLEY REDHILL SURREY UNITED KINGDOM RH1 4LZ
2013-09-06 update account_ref_day 30 => 31
2013-09-06 update account_ref_month 6 => 3
2013-09-06 update accounts_next_due_date 2015-03-10 => 2014-12-31
2013-09-06 update registered_address
2013-08-21 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 123C MONSON ROAD REDHILL SURREY RH1 2EX UNITED KINGDOM
2013-06-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION