Advanced company searchLink opens in new window

LYEL LIMITED

Company number 09429352

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2019 DS01 Application to strike the company off the register
12 Feb 2019 AD01 Registered office address changed from 3 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to 22 Burley Street Leeds LS3 1LB on 12 February 2019
06 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Apr 2018 PSC01 Notification of Hunain Iftekhar as a person with significant control on 27 April 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
27 Apr 2018 AP01 Appointment of Husnain Iftekhar as a director on 27 April 2018
27 Apr 2018 TM01 Termination of appointment of Mohammed Rashid as a director on 27 April 2018
27 Apr 2018 PSC07 Cessation of Mohammed Rashid as a person with significant control on 27 April 2018
20 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
25 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
11 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Apr 2016 CH01 Director's details changed for Mr Mohammed Rashid on 1 February 2016
22 Feb 2016 AD01 Registered office address changed from Unit a2, Unity Business Centre 26 Roundhay Road Leeds LS7 1AB England to 3 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 22 February 2016
17 Feb 2015 CERTNM Company name changed leyl LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 1