Advanced company searchLink opens in new window

LEADWAY DEVELOPMENTS LIMITED

Company number 06235571

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 1
10 Aug 2010 CH01 Director's details changed for Mr David Cox on 2 May 2010
10 Aug 2010 AD01 Registered office address changed from 3 Davigdor Mansions Davigdor Road Hove East Sussex BN3 1GP United Kingdom on 10 August 2010
24 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
20 Aug 2009 287 Registered office changed on 20/08/2009 from 83A west street bexleyheath kent DA7 4BP united kingdom
20 Aug 2009 287 Registered office changed on 20/08/2009 from 211 ramillies road sidcup kent DA15 9JE united kingdom
20 Aug 2009 288a Director appointed mr david cox
20 Aug 2009 288b Appointment Terminated Director dennis tyler
02 Jul 2009 288a Director appointed mr dennis frank tyler
02 Jul 2009 287 Registered office changed on 02/07/2009 from 83A west street bexleyheath kent DA7 4BP united kingdom
16 Jun 2009 CERTNM Company name changed all in one supplies (uk) LIMITED\certificate issued on 16/06/09
29 May 2009 363a Return made up to 02/05/09; full list of members
28 May 2009 287 Registered office changed on 28/05/2009 from 49 cleveland way stevenage hertfordshire SG1 6BH united kingdom
28 May 2009 288b Appointment Terminated Director naomi kettel
16 Apr 2009 287 Registered office changed on 16/04/2009 from c/o the accountancy practice 3 reeves pightle great chishill, royston herts SG8 8SL
03 Mar 2009 AA Accounts made up to 31 May 2008
26 Nov 2008 288b Appointment Terminated Secretary westbay management LTD
15 May 2008 363a Return made up to 02/05/08; full list of members
18 May 2007 288b Director resigned
18 May 2007 288b Secretary resigned
18 May 2007 288a New director appointed
18 May 2007 288a New secretary appointed