Advanced company searchLink opens in new window

LEALTA REWARDS LIMITED

Company number 05976133

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
16 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-16
  • GBP 1
16 Nov 2009 AD02 Register inspection address has been changed from Lealta House Amy Johnson Way Blackpool Lancashire FY4 2RP United Kingdom
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 AD02 Register inspection address has been changed
16 Nov 2009 CH01 Director's details changed for Mark Williamson on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Mathew David Longworth on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Michael Dougherty on 1 October 2009
02 Jul 2009 288c Director and Secretary's Change of Particulars / mark williamson / 26/06/2009 / HouseName/Number was: , now: 7; Street was: 88 hazelhurst road, now: woodlea; Post Town was: manchester, now: lancashire; Region was: lancashire, now: ; Post Code was: M28 2SP, now: M28 2BJ
07 Apr 2009 AA Accounts made up to 31 October 2008
13 Jan 2009 363a Return made up to 24/10/08; full list of members
13 Jan 2009 AA Accounts made up to 31 October 2007
17 Jan 2008 363a Return made up to 24/10/07; full list of members
28 Sep 2007 288b Director resigned
28 Sep 2007 288b Secretary resigned
30 Jul 2007 288a New secretary appointed;new director appointed
16 Jun 2007 287 Registered office changed on 16/06/07 from: steam packet house 76 cross street manchester M2 4JU
13 Jun 2007 288a New director appointed
13 Jun 2007 288a New director appointed
29 May 2007 CERTNM Company name changed walverdene LIMITED\certificate issued on 29/05/07
24 Oct 2006 NEWINC Incorporation