Advanced company searchLink opens in new window

MADDISON LEE LIMITED

Company number 07494565

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)
03 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
03 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2016 4.20 Statement of affairs with form 4.19
10 May 2016 600 Appointment of a voluntary liquidator
10 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-27
21 Apr 2016 AD01 Registered office address changed from Unit 2/3 Sheepscar Court Northside Business Park Leeds LS7 2BB to C/O C/O 1200 Century Way Thorpe Park Business Park Colton Leeds West Yorkshire LS15 8ZA on 21 April 2016
22 Mar 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Aug 2014 TM01 Termination of appointment of Colin Howard Warner as a director on 15 August 2014
15 Aug 2014 AD01 Registered office address changed from 8 Stainbeck Avenue Leeds West Yorkshire LS7 2PA to Unit 2/3 Sheepscar Court Northside Business Park Leeds LS7 2BB on 15 August 2014
25 Jul 2014 AP01 Appointment of Mr Colin Howard Warner as a director on 7 July 2014
16 Jun 2014 TM01 Termination of appointment of Wesley Warner as a director
16 Jun 2014 TM01 Termination of appointment of Colin Warner as a director
12 Jun 2014 AP01 Appointment of Mr Colin Howard Warner as a director
23 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Apr 2013 AP01 Appointment of Mr Wesley Adam Warner as a director
07 Mar 2013 AD01 Registered office address changed from 29 Brudenell Road Leeds West Yorkshire LS6 1HA on 7 March 2013
19 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 May 2012 AD01 Registered office address changed from Victoria House 1 Stott Road Leeds LS6 1GH United Kingdom on 30 May 2012
29 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
28 Feb 2012 AD01 Registered office address changed from 29 Brudenell Road Leeds West Yorkshire LS6 1HA on 28 February 2012