Advanced company searchLink opens in new window

LEAR CORPORATE DEVELOPMENTS LTD.

Company number 08319844

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
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
  • GBP 1
09 Feb 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
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
  • GBP 1
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