- Company Overview for LEADHILLS SPORTING LIMITED (SC246475)
- Filing history for LEADHILLS SPORTING LIMITED (SC246475)
- People for LEADHILLS SPORTING LIMITED (SC246475)
- More for LEADHILLS SPORTING LIMITED (SC246475)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
02 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Peter Anthony Baxendale on 8 October 2019 | |
26 Sep 2019 | PSC01 | Notification of Peter Anthony Baxendale as a person with significant control on 7 July 2017 | |
26 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 September 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
13 Dec 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
13 Dec 2017 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2017-12-13
|
|
13 Dec 2017 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2017-12-13
|
|
26 Jul 2017 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 56-66 Frederick Street Edinburgh EH2 1LS on 26 July 2017 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2017 | AC93 | Order of court - restore and wind up | |
17 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off |