Advanced company searchLink opens in new window

THE LIGHT LEEDS CENTRE INVESTMENTS LIMITED

Company number 03772294

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)
01 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
05 Jan 2012 AD01 Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 5 January 2012
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 4.70 Declaration of solvency
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-22
16 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
15 Apr 2011 TM01 Termination of appointment of Hbos Directors Limited as a director
22 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Mar 2011 CH04 Secretary's details changed for Hbos Secretaries Limited on 18 February 2011
09 Feb 2011 CH04 Secretary's details changed for Hbos Secretaries Limited on 4 February 2011
17 Sep 2010 CH01 Director's details changed for Mr Paul William Baker on 17 September 2010
10 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
19 May 2009 363a Return made up to 18/05/09; full list of members
18 May 2009 AUD Auditor's resignation
01 May 2009 288a Director appointed paul william baker
29 Apr 2009 MISC Section 519
28 Apr 2009 288b Appointment Terminated Director john pike
21 Apr 2009 AA Full accounts made up to 31 December 2008
03 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
25 Jul 2008 288b Appointment Terminated Director ann allen
25 Jul 2008 288a Director appointed christopher peter newton
23 Jun 2008 288c Director's Change of Particulars / halifax directors LIMITED / 20/05/2008 / Surname was: halifax directors LIMITED, now: hbos directors LIMITED
23 Jun 2008 288c Secretary's Change of Particulars / halifax secretaries LIMITED / 20/05/2008 / Surname was: halifax secretaries LIMITED, now: hbos secretaries LIMITED