Advanced company searchLink opens in new window

LEEDS & BRADFORD PROPERTIES LIMITED

Company number 04416011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Ellinor Margaret Holmes on 30 March 2010
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
05 May 2010 DISS40 Compulsory strike-off action has been discontinued
04 May 2010 AA Total exemption small company accounts made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 31
09 Oct 2009 AP03 Appointment of Ellinor Margaret Holmes as a secretary
09 Oct 2009 TM02 Termination of appointment of Royston Holmes as a secretary
15 Apr 2009 363a Return made up to 30/03/09; full list of members
17 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
14 May 2008 363a Return made up to 30/03/08; full list of members
14 May 2008 288c Director's change of particulars / richard holmes / 01/01/2008
14 May 2008 288c Director's change of particulars / ellinor holmes / 01/01/2008