About

Registered Number: 09712108
Date of Incorporation: 31/07/2015 (9 years and 8 months ago)
Company Status: Active
Registered Address: 13 Berners Street, Leiceser, LE2 0AG,

 

Leeming Dependable Ltd was registered on 31 July 2015 and are based in Leiceser. Mahamed, Ahmed, Collins, Dean, Costache, Razvan, Pazik, Andrzej Mariusz, Singleton, Melvyn are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHAMED, Ahmed 07 July 2020 - 1
COLLINS, Dean 11 October 2018 07 July 2020 1
COSTACHE, Razvan 03 September 2015 12 November 2015 1
PAZIK, Andrzej Mariusz 15 September 2017 05 April 2018 1
SINGLETON, Melvyn 12 November 2015 20 January 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2020
PSC01 - N/A 31 July 2020
PSC07 - N/A 31 July 2020
AP01 - Appointment of director 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 22 October 2018
PSC07 - N/A 22 October 2018
PSC01 - N/A 22 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 11 July 2018
AD01 - Change of registered office address 28 June 2018
PSC01 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 16 April 2018
TM01 - Termination of appointment of director 13 November 2017
AD01 - Change of registered office address 10 November 2017
AP01 - Appointment of director 10 November 2017
PSC07 - N/A 10 November 2017
PSC01 - N/A 10 November 2017
CS01 - N/A 04 September 2017
PSC01 - N/A 01 September 2017
PSC07 - N/A 01 September 2017
AA - Annual Accounts 31 March 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 17 March 2017
AD01 - Change of registered office address 17 March 2017
TM01 - Termination of appointment of director 23 February 2017
DS02 - Withdrawal of striking off application by a company 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 02 November 2016
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 01 December 2015
AD01 - Change of registered office address 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 10 September 2015
AD01 - Change of registered office address 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
NEWINC - New incorporation documents 31 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.