Advanced company searchLink opens in new window

LEA CROFT RESIDENTIAL LIMITED

Company number 06944811

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 Oct 2020 BONA Bona Vacantia disclaimer
03 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 AA Micro company accounts made up to 30 August 2018
25 Sep 2019 PSC07 Cessation of Charles Antony Roberts as a person with significant control on 1 September 2018
25 Sep 2019 PSC07 Cessation of James Berkeley Conyers as a person with significant control on 1 September 2018
24 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2019 AD01 Registered office address changed from Suite 22 33 George Street Leeds West Yorkshire LS1 3AJ to Suite 122 33 Great George Street Leeds West Yorkshire LS1 3AJ on 25 March 2019
11 Mar 2019 AD01 Registered office address changed from Clifton House Clifton Mills Brighouse West Yorkshire HD6 4JJ to Suite 22 33 George Street Leeds West Yorkshire LS1 3AJ on 11 March 2019
13 Sep 2018 AP03 Appointment of Mrs Christine Ann Pearce as a secretary on 1 September 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
13 Sep 2018 AP01 Appointment of Mr Mark Pearce as a director on 1 September 2018
04 Sep 2018 TM02 Termination of appointment of Charles Antony Roberts as a secretary on 20 July 2018
04 Sep 2018 TM01 Termination of appointment of James Berkeley Conyers as a director on 20 July 2018
04 Sep 2018 TM01 Termination of appointment of Charles Antony Roberts as a director on 20 July 2018
28 Aug 2018 AA Accounts for a small company made up to 30 August 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
29 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
14 Feb 2018 AD01 Registered office address changed from 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR to Clifton House Clifton Mills Brighouse West Yorkshire HD6 4JJ on 14 February 2018
13 Jul 2017 AA Accounts for a small company made up to 31 August 2016
05 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Mark Pearce as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of James Berkleley Conyers as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Charles Anthony Roberts as a person with significant control on 6 April 2016