- Company Overview for LANEHEAD PROPERTIES LIMITED (05457739)
- Filing history for LANEHEAD PROPERTIES LIMITED (05457739)
- People for LANEHEAD PROPERTIES LIMITED (05457739)
- Charges for LANEHEAD PROPERTIES LIMITED (05457739)
- More for LANEHEAD PROPERTIES LIMITED (05457739)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2012 | AD01 | Registered office address changed from Sizers Court Henshaw Lane Yeadon Leeds West Yorkshire LS19 7DP England on 15 October 2012 | |
30 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2010 | AR01 |
Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-05-21
|
|
21 May 2010 | AD01 | Registered office address changed from 1 Sizers Court Yeadon Leeds LS19 7DP on 21 May 2010 | |
20 May 2010 | CH01 | Director's details changed for David John Mclellan on 1 January 2010 | |
13 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2009 | 363a | Return made up to 20/05/09; full list of members | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 3 lane head house, apperley lane rawdon leeds LS19 7DX | |
08 Aug 2008 | 363a | Return made up to 20/05/08; full list of members | |
14 Jan 2008 | 288a | New secretary appointed | |
14 Jan 2008 | 288b | Secretary resigned | |
21 Jul 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
21 May 2007 | 363a | Return made up to 20/05/07; full list of members | |
11 Jul 2006 | 395 | Particulars of mortgage/charge | |
07 Jul 2006 | 395 | Particulars of mortgage/charge |