Company NameThe Leeman Group Ltd
DirectorChristophis Menelaou
Company StatusActive - Proposal to Strike off
Company Number10553501
CategoryPrivate Limited Company
Incorporation Date9 January 2017(7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Christophis Menelaou
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address71 Rahere House Central Street
London
EC1V 8DQ

Location

Registered Address71 Rahere House
Central Street
London
EC1V 8DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 January 2021 (3 years, 2 months ago)
Next Return Due13 February 2022 (overdue)

Filing History

13 March 2021Voluntary strike-off action has been suspended (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
17 February 2021Application to strike the company off the register (3 pages)
8 February 2021Micro company accounts made up to 31 January 2021 (9 pages)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 January 2020 (9 pages)
24 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (8 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
26 November 2017Director's details changed for Mr Christophis Menelaou on 26 November 2017 (2 pages)
26 November 2017Director's details changed for Mr Christophis Menelaou on 26 November 2017 (2 pages)
25 November 2017Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 71 Rahere House Central Street London EC1V 8DQ on 25 November 2017 (1 page)
25 November 2017Elect to keep the directors' residential address register information on the public register (1 page)
25 November 2017Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 71 Rahere House Central Street London EC1V 8DQ on 25 November 2017 (1 page)
25 November 2017Elect to keep the directors' residential address register information on the public register (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Director's details changed for Mr Christopher Menelaou on 25 January 2017 (2 pages)
8 February 2017Director's details changed for Mr Christopher Menelaou on 25 January 2017 (2 pages)
9 January 2017Incorporation
Statement of capital on 2017-01-09
  • GBP 100
(28 pages)
9 January 2017Incorporation
Statement of capital on 2017-01-09
  • GBP 100
(28 pages)