Advanced company searchLink opens in new window

L BLEAKLEY LIMITED

Company number 06529973

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
18 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
10 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
24 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Feb 2017 CH01 Director's details changed for Lynn Bleakley on 10 February 2017
10 Feb 2017 AD01 Registered office address changed from C/O Cartwright King 1st Floor, Lock House Castle Meadow Road Nottingham Nottinghamshire NG2 1AG United Kingdom to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 10 February 2017
21 Nov 2016 CH01 Director's details changed for Lynn Bleakley on 11 November 2016
21 Nov 2016 AD01 Registered office address changed from Wolds Lodge Old Melton Road Normanton on the Wolds Nottinghamshire NG12 5NN United Kingdom to C/O Cartwright King 1st Floor, Lock House Castle Meadow Road Nottingham Nottinghamshire NG2 1AG on 21 November 2016
16 Nov 2016 AD01 Registered office address changed from C/O Cartwright King 1st Floor Lock Castle Meadow Road Nottingham Nottinghamshire NG2 1AG United Kingdom to Wolds Lodge Old Melton Road Normanton on the Wolds Nottinghamshire NG12 5NN on 16 November 2016
15 Nov 2016 CH01 Director's details changed for Lynn Bleakley on 11 November 2016
17 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
14 Mar 2016 CH01 Director's details changed for Lynn Bleakley on 9 March 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Oct 2015 AD01 Registered office address changed from C/O Cartwright King Norwich Union House Old Market Square Nottingham Nottinghamshire NG1 2LH United Kingdom to C/O Cartwright King 1st Floor Lock Castle Meadow Road Nottingham Nottinghamshire NG2 1AG on 19 October 2015
09 Apr 2015 AD01 Registered office address changed from C/O Cartwright King Norwich Union House Old Market Square Notts NG1 2LJ to C/O Cartwright King Norwich Union House Old Market Square Nottingham Nottinghamshire NG1 2LH on 9 April 2015
08 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 May 2013 TM02 Termination of appointment of Rupert Hawke as a secretary
18 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders