- Company Overview for LEALAW LIMITED (06629418)
- Filing history for LEALAW LIMITED (06629418)
- People for LEALAW LIMITED (06629418)
- Charges for LEALAW LIMITED (06629418)
- Insolvency for LEALAW LIMITED (06629418)
- More for LEALAW LIMITED (06629418)
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) |
---|---|---|---|
15 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2014 | 2.35B | Notice of move from Administration to Dissolution on 10 September 2014 | |
15 Sep 2014 | 2.24B | Administrator's progress report to 10 September 2014 | |
28 Jul 2014 | 2.24B | Administrator's progress report to 22 June 2014 | |
10 Jun 2014 | 2.16B | Statement of affairs with form 2.14B | |
11 Apr 2014 | LIQ MISC | Insolvency:progress report | |
18 Feb 2014 | F2.18 | Notice of deemed approval of proposals | |
04 Feb 2014 | 2.17B | Statement of administrator's proposal | |
09 Jan 2014 | AD01 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS United Kingdom on 9 January 2014 | |
03 Jan 2014 | 2.12B | Appointment of an administrator | |
02 Aug 2013 | AP01 | Appointment of Mrs Amy Rebecca Austin as a director on 31 July 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from First Floor Bank Chambers Market Place Stockport Cheshire SK1 1UN England on 19 November 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
16 Mar 2012 | AA | Accounts made up to 30 June 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN United Kingdom on 4 October 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
04 Mar 2011 | AA | Accounts made up to 30 June 2010 | |
02 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 31 October 2010
|
|
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Stephen Henry Quick Lea on 1 January 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Alan Berry on 1 January 2010 | |
27 Jul 2009 | 363a | Return made up to 25/06/09; full list of members |