Advanced company searchLink opens in new window

X1 AIRE LEEDS LIMITED

Company number 08567179

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)
19 Jul 2017 PSC02 Notification of Oakmore Investments Limited as a person with significant control on 23 February 2017
19 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 23 February 2017
19 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
10 Apr 2017 AA Accounts for a small company made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
07 Jan 2016 MR01 Registration of charge 085671790002, created on 22 December 2015
18 Dec 2015 MR04 Satisfaction of charge 085671790001 in full
29 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 MR01 Registration of charge 085671790001, created on 1 July 2015
26 Jun 2015 CERTNM Company name changed sefton street liverpool LTD\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
28 May 2015 AA Accounts for a small company made up to 30 June 2014
04 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2014
12 Feb 2015 CH01 Director's details changed for Mrs Lisa Mary Smith on 2 February 2015
03 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100

Statement of capital on 2014-07-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015
26 Jul 2013 AP01 Appointment of Mrs Lisa Mary Smith as a director
16 Jul 2013 TM01 Termination of appointment of Simon Brock as a director
16 Jul 2013 AD01 Registered office address changed from , 116 Duke Street, Liverpool, L1 5JW on 16 July 2013
08 Jul 2013 AD01 Registered office address changed from , 77 Festing Grove, Southsea, Hampshire, PO4 9QE, England on 8 July 2013
12 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted