Advanced company searchLink opens in new window

LEEDS, YORK AND NORTH YORKSHIRE ENTERPRISE AGENCY LIMITED

Company number 07445754

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 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2021 DS01 Application to strike the company off the register
15 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
15 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
02 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
27 Nov 2017 AD01 Registered office address changed from Carlton Towers 5th Floor St. Pauls Street Leeds West Yorkshire LS1 2QB England to Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH on 27 November 2017
24 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
01 Nov 2016 AA Accounts for a dormant company made up to 30 November 2015
07 Oct 2016 AD01 Registered office address changed from 2nd Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Carlton Towers 5th Floor St. Pauls Street Leeds West Yorkshire LS1 2QB on 7 October 2016
05 Jan 2016 AR01 Annual return made up to 19 November 2015 no member list
20 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 19 November 2014 no member list
04 Dec 2014 CH01 Director's details changed for Ian Barry Williams on 14 February 2014
12 Aug 2014 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 August 2014
06 Mar 2014 TM01 Termination of appointment of Leonard Cruddas as a director
16 Jan 2014 AD01 Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ on 16 January 2014
06 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
21 Nov 2013 AR01 Annual return made up to 19 November 2013 no member list