Advanced company searchLink opens in new window

LEABRAY LTD

Company number 06784926

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
21 Jan 2016 DS01 Application to strike the company off the register
15 Jan 2016 TM02 Termination of appointment of Stuart Cowgill as a secretary on 31 December 2015
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
30 Jan 2014 AD01 Registered office address changed from 1St Floor, Cube Buildings 3-5a Park Road St Annes Lancashire FY8 1QX on 30 January 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 TM01 Termination of appointment of Christopher Jones as a director
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 3
11 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Steven Phillip Law on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Christopher Ashley Jones on 4 January 2010
28 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
28 Aug 2009 225 Accounting reference date shortened from 31/01/2010 to 31/03/2009
13 Feb 2009 88(2) Ad 06/02/09\gbp si 1@1=1\gbp ic 1/2\