Advanced company searchLink opens in new window

LEEDS UNITED FINANCIAL SERVICES LIMITED

Company number 07779130

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2015 DS01 Application to strike the company off the register
20 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Mar 2015 AD01 Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ United Kingdom to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 16 March 2015
16 Mar 2015 AD01 Registered office address changed from Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 16 March 2015
04 Mar 2015 TM01 Termination of appointment of Massimo Cellino as a director on 21 January 2015
04 Mar 2015 TM01 Termination of appointment of David Lawrence Haigh as a director on 3 June 2014
03 Mar 2015 TM02 Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014
15 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
20 May 2014 AP01 Appointment of Mr Daniel Arty as a director
19 May 2014 AP01 Appointment of Mr Massimo Cellino as a director
11 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
11 Jul 2013 CH01 Director's details changed for Mr David Lawrence Haigh on 5 July 2013
11 Jul 2013 AP03 Appointment of Mr David Lawrence Haigh as a secretary
11 Jul 2013 TM02 Termination of appointment of Shaun Harvey as a secretary
11 Jul 2013 TM01 Termination of appointment of Shaun Harvey as a director
03 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
28 May 2013 AP03 Appointment of Mr Shaun Harvey as a secretary
28 May 2013 TM02 Termination of appointment of Yvonne Allen as a secretary
27 Dec 2012 AP01 Appointment of Mr David Lawrence Haigh as a director
05 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
19 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)