Advanced company searchLink opens in new window

LEE ANN FASHIONS GROUP LIMITED

Company number 09063897

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 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 21 March 2022
14 May 2021 LIQ03 Liquidators' statement of receipts and payments to 21 March 2021
29 May 2020 LIQ03 Liquidators' statement of receipts and payments to 21 March 2020
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
01 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 21 March 2018
07 Apr 2017 AD01 Registered office address changed from , the Old Mill 9 Soar Lane, Leicester, Leicestershire, LE3 5DE to Ashcroft House Ervington Court Leicester LE19 1WL on 7 April 2017
04 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 4.20 Statement of affairs with form 4.19
04 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 100,000
18 Jan 2017 AA Accounts for a small company made up to 30 June 2016
09 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
27 Jun 2016 AD01 Registered office address changed from , Manor Court Chambers Townsend Drive, Nuneaton, Warwickshire, CV11 6RU to Ashcroft House Ervington Court Leicester LE19 1WL on 27 June 2016
26 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Dec 2015 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 100
18 Dec 2015 MR01 Registration of charge 090638970001, created on 18 December 2015
03 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
24 Nov 2015 TM01 Termination of appointment of Sukhbir Singh Johal as a director on 13 November 2015
11 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
13 May 2015 CH01 Director's details changed for Mr Sukhbir Singh Johal on 8 December 2014
02 Dec 2014 AD01 Registered office address changed from , 126 Manor Court Road Nuneaton, Warwickshire, CV11 5HL, England to Ashcroft House Ervington Court Leicester LE19 1WL on 2 December 2014
03 Jun 2014 AA01 Current accounting period extended from 31 May 2015 to 30 June 2015
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)