Advanced company searchLink opens in new window

LEOFRIC PROPERTY SERVICES LIMITED

Company number 07010501

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)
09 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
09 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2017 4.20 Statement of affairs with form 4.19
02 Mar 2017 600 Appointment of a voluntary liquidator
02 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
13 Feb 2017 AD01 Registered office address changed from 5 the Quadrant Coventry CV1 2EL to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 13 February 2017
05 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
02 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Mar 2015 MR01 Registration of charge 070105010002, created on 23 March 2015
27 Mar 2015 MR01 Registration of charge 070105010001, created on 23 March 2015
26 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
11 Jul 2014 AD01 Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX on 11 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Jan 2014 AD01 Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL England on 8 January 2014
17 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
05 Sep 2013 AD01 Registered office address changed from 127 Momus Boulevard Coventry CV2 5NB England on 5 September 2013
14 Jun 2013 AD01 Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL on 14 June 2013
04 Mar 2013 TM02 Termination of appointment of Kate Plunkett as a secretary
04 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Apr 2012 CH01 Director's details changed for Mr Neil Peter Mangan on 7 September 2009
11 Nov 2011 AP03 Appointment of Kate Plunkett as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 11/11/2011 for Kate Plunkett