Advanced company searchLink opens in new window

LEARDOCK LIMITED

Company number 00757708

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
06 Apr 2018 AA Accounts for a small company made up to 30 June 2017
08 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 30 June 2017
13 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
12 Dec 2017 PSC02 Notification of Fibre-Tech Industries (Uk) Limited as a person with significant control on 30 March 2017
12 Dec 2017 PSC07 Cessation of Frederick James Tansley as a person with significant control on 30 March 2017
06 Apr 2017 TM01 Termination of appointment of Frederick James Tansley as a director on 30 March 2017
06 Apr 2017 TM01 Termination of appointment of Jeffery David as a director on 30 March 2017
06 Apr 2017 TM01 Termination of appointment of Andrew John Kirbyshire as a director on 30 March 2017
06 Apr 2017 TM02 Termination of appointment of Frederick James Tansley as a secretary on 30 March 2017
06 Apr 2017 AP03 Appointment of Mr David Kenneth Howard as a secretary on 30 March 2017
06 Apr 2017 AP01 Appointment of Mr William Frederick Ernest Price as a director on 30 March 2017
06 Apr 2017 AP01 Appointment of Mr David Kenneth Howard as a director on 30 March 2017
06 Apr 2017 AD01 Registered office address changed from Newark Close Royston Herts SG8 5HL to Unit 12 Saxon Way Melbourn Royston SG8 6DN on 6 April 2017
03 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
22 Aug 2016 MR04 Satisfaction of charge 1 in full
22 Aug 2016 MR04 Satisfaction of charge 3 in full
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 400
15 Dec 2015 CH01 Director's details changed for Mr James Michael Tansley on 1 January 2015
14 Dec 2015 CH01 Director's details changed for Mr Andrew John Kirbyshire on 1 January 2015