- Company Overview for LEEDS FANS UTD LIMITED (09520608)
- Filing history for LEEDS FANS UTD LIMITED (09520608)
- People for LEEDS FANS UTD LIMITED (09520608)
- More for LEEDS FANS UTD LIMITED (09520608)
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
|
|
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 |