Advanced company searchLink opens in new window

LEEDS FANS UTD LIMITED

Company number 09520608

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2021 DS01 Application to strike the company off the register
15 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from 3 Landmark Court Revie Road Leeds LS11 8JT United Kingdom to 14 Grove Road Sheffield S7 2GZ on 3 April 2019
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with updates
01 Jul 2018 TM01 Termination of appointment of Howard Hugh Nelson as a director on 19 June 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
31 Jan 2018 AP01 Appointment of Mr Brendan Joseph Meehan as a director on 8 January 2018
31 Jan 2018 AP01 Appointment of Andrew Curtis as a director on 8 January 2018
31 Jan 2018 AP01 Appointment of Mr Michael James Coates Thornton as a director on 8 January 2018
31 Jan 2018 AP01 Appointment of Mr Philip Robinson as a director on 8 January 2018
28 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
18 Jul 2017 PSC01 Notification of Jasmin Meehan as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Dylan Thwaites as a person with significant control on 6 April 2016
12 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
17 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 180,005
16 May 2016 TM01 Termination of appointment of Stephen Michael Hanson as a director on 30 January 2016
16 May 2016 TM01 Termination of appointment of David Edwin Allanson as a director on 30 March 2016
29 Mar 2016 CH01 Director's details changed for Mrs Sharon Elizabeth Reid on 15 March 2016
19 Dec 2015 AP01 Appointment of Mr Howard Hugh Nelson as a director on 20 July 2015
19 Dec 2015 AP01 Appointment of David Edwin Allanson as a director on 20 July 2015