Advanced company searchLink opens in new window

LEIGH CENTURIONS COMMUNITY FOUNDATION

Company number 08389868

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
02 Jun 2016 AA Micro company accounts made up to 30 November 2015
08 Mar 2016 AR01 Annual return made up to 5 February 2016 no member list
29 Oct 2015 AA Micro company accounts made up to 30 November 2014
15 Oct 2015 TM02 Termination of appointment of Michael Anthony Baker as a secretary on 15 October 2015
15 Oct 2015 AD01 Registered office address changed from C/O Mike Baker Lccf 18 Market Street Leigh Lancashire WN7 1DS to Les Thomas Lccf Market Street Leigh Lancashire WN7 1DS on 15 October 2015
15 Oct 2015 AP03 Appointment of Mr Leslie John Thomas as a secretary on 15 October 2015
05 Mar 2015 TM01 Termination of appointment of Michael John Tye as a director on 26 February 2015
09 Feb 2015 AR01 Annual return made up to 5 February 2015 no member list
30 Jan 2015 CC04 Statement of company's objects
30 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2015 AD01 Registered office address changed from Leigh Sports Village Arena Sale Way Leigh WN7 4JY to C/O Mike Baker Lccf 18 Market Street Leigh Lancashire WN7 1DS on 7 January 2015
17 Dec 2014 AP01 Appointment of Mr Les Thomas as a director on 26 August 2014
16 Dec 2014 AP01 Appointment of Mr Walter Brown as a director on 26 August 2014
11 Dec 2014 AP03 Appointment of Mr Michael Anthony Baker as a secretary on 26 August 2014
10 Dec 2014 TM01 Termination of appointment of Suzanne Marie Grimshaw as a director on 29 July 2014
10 Dec 2014 TM01 Termination of appointment of Miranda Rosemary Barker as a director on 29 July 2014
26 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Sep 2014 AA01 Previous accounting period shortened from 28 February 2014 to 30 November 2013
16 May 2014 AR01 Annual return made up to 5 February 2014 no member list
05 Feb 2013 NEWINC Incorporation