LEAH COOPER CONSULTING LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-07-22. New address: Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR. Old address: Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ. 2023-07-22 View Report
Resolution. Description: Resolutions. 2023-07-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-07-22 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-07-22 View Report
Gazette. Gazette notice compulsory. 2023-07-18 View Report
Accounts. Accounts type total exemption full. 2022-10-07 View Report
Gazette. Gazette filings brought up to date. 2022-07-16 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Gazette. Gazette notice compulsory. 2022-07-12 View Report
Address. New address: 22 Cowley Road London SW14 8QB. Old address: Garden Flat 10 the Broadway London SW13 0NY England. 2022-06-13 View Report
Accounts. Accounts type total exemption full. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type total exemption full. 2020-07-06 View Report
Resolution. Description: Resolutions. 2020-04-30 View Report
Confirmation statement. Statement with updates. 2020-04-29 View Report
Address. New address: Garden Flat 10 the Broadway London SW13 0NY. Old address: 8 Rectory Road London SW13 0DT England. 2020-04-29 View Report
Incorporation. Memorandum articles. 2020-04-22 View Report
Capital. Capital allotment shares. 2020-04-14 View Report
Accounts. Accounts type micro entity. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Accounts. Accounts type micro entity. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Address. New address: 8 Rectory Road London SW13 0DT. 2018-05-16 View Report
Address. New address: 8 Rectory Road London SW13 0DT. 2018-05-15 View Report
Accounts. Accounts type micro entity. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-04-29 View Report
Address. New address: 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ. Old address: Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England. Change date: 2016-09-29. 2016-09-29 View Report
Address. Change date: 2016-09-28. Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF England. New address: Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ. 2016-09-28 View Report
Accounts. Accounts type total exemption small. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Address. Change date: 2016-05-03. New address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Old address: Heathrow Business Centre 65 High Street Egham TW20 9EY. 2016-05-03 View Report
Officers. Change date: 2015-07-08. Officer name: Ms Leah Giambalvo Cooper. 2016-04-29 View Report
Accounts. Accounts type total exemption small. 2015-10-04 View Report
Accounts. Change account reference date company previous shortened. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Officers. Change date: 2014-01-15. Officer name: Ms Leah Giambalvo Cooper. 2014-03-18 View Report
Accounts. Accounts type total exemption small. 2013-10-18 View Report
Annual return. With made up date full list shareholders. 2013-06-10 View Report
Officers. Change date: 2012-10-01. Officer name: Ms Leah Giambalvo Cooper. 2012-10-16 View Report
Incorporation. Incorporation company. 2012-04-25 View Report