- Company Overview for LEDHERO LIMITED (08457701)
- Filing history for LEDHERO LIMITED (08457701)
- People for LEDHERO LIMITED (08457701)
- Charges for LEDHERO LIMITED (08457701)
- Insolvency for LEDHERO LIMITED (08457701)
- More for LEDHERO LIMITED (08457701)
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 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2024 | |
23 Aug 2023 | AD01 | Registered office address changed from The Chase Park Lane Retford Nottinghamshire DN22 6UE to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 23 August 2023 | |
23 Aug 2023 | LIQ02 | Statement of affairs | |
23 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2022 | TM01 | Termination of appointment of Ricki Jorge Selby as a director on 29 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
07 Feb 2022 | AP01 | Appointment of Mr Nicholas John Symon Lacey as a director on 7 February 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Ricki Jorge Selby on 7 February 2022 | |
09 Dec 2021 | TM01 | Termination of appointment of Nicholas John Symon Lacey as a director on 9 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Ricki Jorge Selby as a director on 9 December 2021 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | PSC04 | Change of details for Mr Nicholas John Symon Lacey as a person with significant control on 1 November 2019 | |
08 Nov 2019 | PSC07 | Cessation of Jill Elizabeth Lacey as a person with significant control on 1 November 2019 | |
08 Nov 2019 | TM02 | Termination of appointment of Jill Elizabeth Lacey as a secretary on 1 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Jill Elizabeth Lacey as a director on 1 November 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
28 Mar 2019 | PSC04 | Change of details for Mr Nicholas John Symon Lacey as a person with significant control on 28 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mrs Jill Elizabeth Lacey as a person with significant control on 28 March 2019 |