- Company Overview for LEEDS EAST LIMITED (05090577)
- Filing history for LEEDS EAST LIMITED (05090577)
- People for LEEDS EAST LIMITED (05090577)
- Charges for LEEDS EAST LIMITED (05090577)
- More for LEEDS EAST LIMITED (05090577)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from 39/41 Carrholm Road Chapel Allerton Leeds West Yorkshire LS7 2NQ to 35 Rushcroft Cote Farm Thackley Bradford BD10 8WN on 15 August 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
02 Nov 2015 | AP01 | Appointment of Mr John Philip Bussey as a director on 18 June 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | TM01 | Termination of appointment of John Bussey as a director | |
26 May 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
15 May 2013 | AD01 | Registered office address changed from 39/41 Carrholm Road Chapel Allerton Leeds West Yorkshire LS7 7EQ England on 15 May 2013 | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from 48 Stainbeck Road Leeds LS7 2QY United Kingdom on 20 December 2011 |