Date | Description |
2024-11-27 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2024:LIQ. CASE NO.1 |
2023-11-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2023:LIQ. CASE NO.1 |
2023-04-07 |
delete address 256 WATERLOO ROAD LONDON ENGLAND SE1 8RF |
2023-04-07 |
insert address 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2022-10-25 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2022 FROM
256 WATERLOO ROAD
LONDON
SE1 8RF
ENGLAND |
2022-10-25 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2022-10-25 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-10-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NEVILLE HOUSE
18 LAUREL LANE
HALESOWEN
WEST MIDLANDS
B63 3DA
ENGLAND |
2022-07-07 |
delete address SALISBURY HOUSE LONDON WALL LONDON UNITED KINGDOM UNITED KINGDOM EC2M 5PS |
2022-07-07 |
insert address 256 WATERLOO ROAD LONDON ENGLAND SE1 8RF |
2022-07-07 |
update registered_address |
2022-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM
SALISBURY HOUSE LONDON WALL
LONDON
UNITED KINGDOM
EC2M 5PS
UNITED KINGDOM |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES |
2021-07-07 |
delete address C/O DRUCES LLP D. TRAYNOR SALISBURY HOUSE LONDON WALL LONDON ENGLAND EC2M 5PS |
2021-07-07 |
insert address SALISBURY HOUSE LONDON WALL LONDON UNITED KINGDOM UNITED KINGDOM EC2M 5PS |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-07-07 |
update registered_address |
2021-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM
C/O DRUCES LLP D. TRAYNOR SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5PS
ENGLAND |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2018 |
2018-12-19 |
update statutory_documents 12/12/18 STATEMENT OF CAPITAL GBP 36871479.757 |
2018-12-07 |
delete address 55 GOWER STREET LONDON WC1E 6HQ |
2018-12-07 |
insert address C/O DRUCES LLP D. TRAYNOR SALISBURY HOUSE LONDON WALL LONDON ENGLAND EC2M 5PS |
2018-12-07 |
update reg_address_care_of D. TRAYNOR => null |
2018-12-07 |
update registered_address |
2018-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2018 FROM
C/O D. TRAYNOR
55 GOWER STREET
LONDON
WC1E 6HQ |
2018-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES PORTER / 20/11/2018 |
2018-11-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/11/2018 |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-09-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-08-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-07 |
update account_ref_day 30 => 31 |
2017-01-07 |
update account_ref_month 6 => 12 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-06-30 |
2016-12-14 |
update statutory_documents CURREXT FROM 30/06/2016 TO 31/12/2016 |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-02-10 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-02-10 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-01-28 |
update statutory_documents 27/11/15 STATEMENT OF CAPITAL GBP 6511417.95 |
2016-01-11 |
update statutory_documents 20/12/15 NO MEMBER LIST |
2015-12-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-06-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES GRUNDY |
2015-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JINESH PATEL |
2015-01-07 |
delete address 55 GOWER STREET LONDON ENGLAND WC1E 6HQ |
2015-01-07 |
insert address 55 GOWER STREET LONDON WC1E 6HQ |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-01-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2014-12-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
110 CANNON STREET
LONDON
EC4N 6AR |
2014-12-30 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR
275-REG SEC
358-REC OF RES ETC
809-REG INT IN SHARES DISC TO PUB CO |
2014-12-30 |
update statutory_documents 20/12/14 NO MEMBER LIST |
2014-12-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-07 |
delete address 11 BOLTON STREET BOLTON STREET LONDON ENGLAND W1J 8BB |
2014-11-07 |
insert address 55 GOWER STREET LONDON ENGLAND WC1E 6HQ |
2014-11-07 |
update reg_address_care_of C.ZORAB => D. TRAYNOR |
2014-11-07 |
update registered_address |
2014-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
C/O C.ZORAB
11 BOLTON STREET BOLTON STREET
LONDON
W1J 8BB
ENGLAND |
2014-03-07 |
delete address 1 ROPEMAKER STREET LONDON EC2Y 9AW |
2014-03-07 |
insert address 11 BOLTON STREET BOLTON STREET LONDON ENGLAND W1J 8BB |
2014-03-07 |
update reg_address_care_of MORRISON FOERSTER CITYPOINT => C.ZORAB |
2014-03-07 |
update registered_address |
2014-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
C/O MORRISON FOERSTER CITYPOINT
1 ROPEMAKER STREET
LONDON
EC2Y 9AW |
2014-02-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-02-07 |
delete address 1 ROPEMAKER STREET LONDON UNITED KINGDOM EC2Y 9AW |
2014-02-07 |
insert address 1 ROPEMAKER STREET LONDON EC2Y 9AW |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-02-06 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES HENRY ZORAB |
2014-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER REDMOND |
2014-01-10 |
update statutory_documents 20/12/13 NO MEMBER LIST |
2014-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SHAUN GIBBS / 09/01/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-11-20 |
update statutory_documents SECRETARY APPOINTED MR ROBERT CHARLES PORTER |
2013-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY LE DRUILLENEC |
2013-10-07 |
delete address C/O MORRISON FOERSTER CITYPOINT 1 ROPEMAKER STREET LONDON ENGLAND EC2Y 9AW |
2013-10-07 |
insert address 1 ROPEMAKER STREET LONDON UNITED KINGDOM EC2Y 9AW |
2013-10-07 |
update reg_address_care_of null => MORRISON FOERSTER CITYPOINT |
2013-10-07 |
update registered_address |
2013-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
30 PERCY STREET
LONDON
W1T 2DB
UNITED KINGDOM |
2013-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
C/O MORRISON FOERSTER CITYPOINT
1 ROPEMAKER STREET
LONDON
EC2Y 9AW
ENGLAND |
2013-06-25 |
delete address 31 HARLEY STREET LONDON W1G 9QS |
2013-06-25 |
insert address C/O MORRISON FOERSTER CITYPOINT 1 ROPEMAKER STREET LONDON ENGLAND EC2Y 9AW |
2013-06-25 |
update registered_address |
2013-06-24 |
delete sic_code 06100 - Extraction of crude petroleum |
2013-06-24 |
delete sic_code 08990 - Other mining and quarrying n.e.c. |
2013-06-24 |
insert sic_code 64304 - Activities of open-ended investment companies |
2013-06-24 |
update account_category GROUP => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-05-24 |
update statutory_documents DIRECTOR APPOINTED MR JINESH KIRAN PATEL |
2013-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
31 HARLEY STREET
LONDON
W1G 9QS |
2013-02-20 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY LE DRUILLENEC |
2013-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MILES NICHOLSON |
2013-01-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE |
2013-01-17 |
update statutory_documents 20/12/12 NO MEMBER LIST |
2013-01-06 |
update statutory_documents 24/10/12 STATEMENT OF CAPITAL GBP 3105177.77 |
2013-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-01-04 |
update statutory_documents 18/10/12 STATEMENT OF CAPITAL GBP 2896541.40 |
2012-11-30 |
update statutory_documents AUDITORS RESIGNATION |
2012-07-19 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS LEE |
2012-05-17 |
update statutory_documents SECRETARY APPOINTED MR MILES NICHOLSON |
2012-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED |
2012-03-08 |
update statutory_documents 20/12/11 NO MEMBER LIST |
2012-02-23 |
update statutory_documents COMPANY BUSINESS 21/02/2012 |
2012-02-22 |
update statutory_documents COMPANY NAME CHANGED LEED PETROLEUM PLC
CERTIFICATE ISSUED ON 22/02/12 |
2012-02-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-10-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
ONE NEW CHANGE
LONDON
EC4M 9AF |
2011-08-04 |
update statutory_documents 22/06/11 STATEMENT OF CAPITAL GBP 36236038.000 |
2011-08-02 |
update statutory_documents DIRECTOR APPOINTED PETER REDMOND |
2011-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY STALKER |
2011-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD WILSON |
2011-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SLATTEN |
2011-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HIRSCH |
2011-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAIR |
2011-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ALCOCK |
2011-07-26 |
update statutory_documents SUB-DIVISION
22/06/11 |
2011-07-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-12 |
update statutory_documents CONSOLIDATION
22/06/11 |
2011-05-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2010 |
2011-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 110 CANNON STREET, LONDON, EC4N 6AR |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDRIK MARTIN ADAIR / 07/04/2011 |
2011-01-25 |
update statutory_documents DIRECTOR APPOINTED ANTHONY STALKER |
2011-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLEMING |
2011-01-06 |
update statutory_documents 20/12/10 BULK LIST |
2011-01-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-01-18 |
update statutory_documents 20/12/09 FULL LIST |
2010-01-02 |
update statutory_documents SECTION 551 RIGHTS TO SUBSCRIBE 17/12/2009 |
2009-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DENIS HIRSCH / 03/12/2009 |
2009-12-08 |
update statutory_documents 24/11/09 STATEMENT OF CAPITAL GBP 33801038.35 |
2009-12-03 |
update statutory_documents SECT 551 ALLOT SHARES 23/11/2009 |
2009-10-05 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
809-REG INT IN SHARES DISC TO PUB CO |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 20/12/08; BULK LIST AVAILABLE SEPARATELY |
2008-11-18 |
update statutory_documents DIRECTOR APPOINTED STEPHEN SAMUEL FLEMING |
2008-11-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SEIKI TAKAHASHI |
2008-10-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2008-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-07-14 |
update statutory_documents PREVSHO FROM 31/03/2009 TO 30/06/2008 |
2008-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHNNY CHAN |
2008-06-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 20/12/07; BULK LIST AVAILABLE SEPARATELY |
2007-09-26 |
update statutory_documents DIV
02/08/07 |
2007-09-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-09-26 |
update statutory_documents SHARES CONSOL & DIVIDED 02/08/07 |
2007-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-08-23 |
update statutory_documents CONSO DIV
02/08/07 |
2007-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-08-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-08-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-08-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-08-23 |
update statutory_documents CONS & DIV 02/08/07 |
2007-08-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2007-07-31 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2007-07-31 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2007-07-31 |
update statutory_documents AUDITORS' REPORT |
2007-07-31 |
update statutory_documents AUDITORS' STATEMENT |
2007-07-31 |
update statutory_documents BALANCE SHEET |
2007-07-31 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
2007-07-31 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2007-07-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-07-31 |
update statutory_documents CHANGE OF NAME 26/07/07 |
2007-07-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-06-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/03/07 |
2007-04-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-01-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
2006-12-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |