- Company Overview for LEBATISH LTD (09065489)
- Filing history for LEBATISH LTD (09065489)
- People for LEBATISH LTD (09065489)
- Charges for LEBATISH LTD (09065489)
- Insolvency for LEBATISH LTD (09065489)
- More for LEBATISH LTD (09065489)
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
|
|
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
|
|
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
|
|
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
|
|
29 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 |