Advanced company searchLink opens in new window

LEBATISH LTD

Company number 09065489

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)
05 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
05 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2019 LIQ10 Removal of liquidator by court order
16 Jul 2019 600 Appointment of a voluntary liquidator
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
18 Apr 2018 AD01 Registered office address changed from Unit 4, Horton House Exchange Flags Liverpool Merseyside L2 3YL England to C/O Leobnard Curtis 6th Floor Walker House Liverpool L2 3YL on 18 April 2018
13 Apr 2018 LIQ02 Statement of affairs
13 Apr 2018 600 Appointment of a voluntary liquidator
13 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-27
21 Feb 2018 CH03 Secretary's details changed for Ms Angela Law on 20 February 2018
02 Oct 2017 SH02 Sub-division of shares on 21 September 2017
29 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 21/09/2017
26 Sep 2017 AP01 Appointment of Mr Liam Martin Fortune as a director on 21 September 2017
26 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
11 May 2017 MR01 Registration of charge 090654890001, created on 9 May 2017
29 Mar 2017 AA Accounts for a dormant company made up to 29 June 2016
14 Mar 2017 TM01 Termination of appointment of Nancy Moussa as a director on 1 March 2017
09 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
07 Aug 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-07
  • GBP 200
01 Apr 2016 AA Accounts for a dormant company made up to 29 June 2015
01 Apr 2016 AD01 Registered office address changed from 7 Dearne Close Liverpool Merseyside L12 9LA to Unit 4, Horton House Exchange Flags Liverpool Merseyside L2 3YL on 1 April 2016
01 Apr 2016 AP01 Appointment of Ms Nancy Moussa as a director on 31 March 2016
19 Oct 2015 CH03 Secretary's details changed for Ms Angela Margaret Law on 17 October 2015
06 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
29 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015