Advanced company searchLink opens in new window

LEE HOLROYD LIMITED

Company number 06222982

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)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 CH01 Director's details changed for Lee Holroyd on 29 October 2012
30 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2010 SH08 Change of share class name or designation
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 December 2010
  • GBP 2
12 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
06 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 CH01 Director's details changed for Lee Holroyd on 23 November 2009
23 Apr 2009 363a Return made up to 23/04/09; full list of members
23 Apr 2009 288b Appointment terminated secretary kirkcourt LIMITED
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Apr 2008 363a Return made up to 23/04/08; full list of members
05 Apr 2008 287 Registered office changed on 05/04/2008 from anglo dal house spring villa road edgware middlesex HA8 7EB united kingdom
21 Mar 2008 287 Registered office changed on 21/03/2008 from anglo-dal house, 5 spring villa park, edgware middlesex NE12 9AN
21 May 2007 288a New director appointed