- Company Overview for LEAR CORPORATE DEVELOPMENTS LTD. (08319844)
- Filing history for LEAR CORPORATE DEVELOPMENTS LTD. (08319844)
- People for LEAR CORPORATE DEVELOPMENTS LTD. (08319844)
- Insolvency for LEAR CORPORATE DEVELOPMENTS LTD. (08319844)
- More for LEAR CORPORATE DEVELOPMENTS LTD. (08319844)
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) |
---|---|---|---|
06 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2017 | L64.04 | Dissolution deferment | |
15 Sep 2017 | L64.07 | Completion of winding up | |
24 May 2017 | COCOMP | Order of court to wind up | |
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | AD01 | Registered office address changed from PO Box 213 P.O. Box 213 131 Friargate Preston Lancashire PR1 2EF England to Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN on 10 February 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from Charity Farm Elston Lane Grimsargh Preston PR2 5LE to PO Box 213 P.O. Box 213 131 Friargate Preston Lancashire PR1 2EF on 5 January 2017 | |
05 Jan 2017 | AP01 | Notice of removal of a director | |
05 Jan 2017 | AP01 | Notice of removal of a director | |
05 Jan 2017 | AP01 | Appointment of Mr Michael Max O'leary as a director on 5 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Colman Augustine Ivers as a director on 5 January 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
15 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
05 Nov 2015 | TM01 | Termination of appointment of Patricia Price as a director on 5 November 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 27 Inglewhite Road Longridge Lancashire PR3 3JS to Charity Farm Elston Lane Grimsargh Preston PR2 5LE on 5 November 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Colman Augustine Ivers as a director on 5 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
09 Feb 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Mrs Patricia Price on 1 December 2013 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Aug 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-08-15
|
|
16 Jul 2014 | AD01 | Registered office address changed from Suite 8 5 Stanley Street Longridge Preston Lancs PR3 3NJ England to 27 Inglewhite Road Longridge Lancashire PR3 3JS on 16 July 2014 |