- Company Overview for LEES LLOYD WHITLEY LIMITED (04342595)
- Filing history for LEES LLOYD WHITLEY LIMITED (04342595)
- People for LEES LLOYD WHITLEY LIMITED (04342595)
- More for LEES LLOYD WHITLEY LIMITED (04342595)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
05 Oct 2017 | TM01 | Termination of appointment of David Alexander Sewell as a director on 5 October 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 October 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
24 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
04 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
04 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
|
|
18 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England on 9 January 2012 | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from Whitfield Buildings 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 1 June 2011 | |
24 May 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
17 Mar 2011 | AP01 | Appointment of James Carlyle Roddick as a director | |
22 Feb 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from C/O Oliver & Co. Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA England on 17 January 2011 | |
23 Dec 2009 | AA | Accounts for a dormant company made up to 30 April 2009 |