- Company Overview for LEA CROFT RESIDENTIAL LIMITED (06944811)
- Filing history for LEA CROFT RESIDENTIAL LIMITED (06944811)
- People for LEA CROFT RESIDENTIAL LIMITED (06944811)
- Charges for LEA CROFT RESIDENTIAL LIMITED (06944811)
- More for LEA CROFT RESIDENTIAL LIMITED (06944811)
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 |