Advanced company searchLink opens in new window

LEEDS WELLINGTON LAND LIMITED

Company number 05049632

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2010 DS01 Application to strike the company off the register
15 Apr 2010 AP01 Appointment of Mr Neil Dewar Lewis as a director
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2009 TM01 Termination of appointment of Giles Frost as a director
17 Dec 2009 TM02 Termination of appointment of David Lees as a secretary
05 Dec 2009 CH03 Secretary's details changed for David John Lees on 4 December 2009
30 Nov 2009 CH01 Director's details changed for Mr Giles James Frost on 30 November 2009
15 Jun 2009 288a Secretary appointed david john lees
15 Jun 2009 288b Appointment Terminated Secretary neil lewis
13 May 2009 AA Accounts made up to 31 December 2008
08 Apr 2009 363a Return made up to 19/02/09; full list of members
01 Dec 2008 288a Director appointed giles james frost
19 Nov 2008 288b Appointment Terminated Director timothy wheeldon
20 Mar 2008 AA Accounts made up to 31 December 2007
04 Mar 2008 363a Return made up to 19/02/08; full list of members
02 Nov 2007 AA Accounts made up to 31 December 2006
10 Oct 2007 287 Registered office changed on 10/10/07 from: 7TH floor one fleet place london EC4M 7NR
11 Jul 2007 288c Director's particulars changed
31 Mar 2007 363s Return made up to 19/02/07; full list of members
18 Oct 2006 288c Director's particulars changed
11 Sep 2006 AA Accounts made up to 31 December 2005
28 Feb 2006 363s Return made up to 19/02/06; full list of members
23 Nov 2005 225 Accounting reference date shortened from 28/02/06 to 31/12/05