Advanced company searchLink opens in new window

LEALAW LIMITED

Company number 06629418

Filter by category

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)
15 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2014 2.35B Notice of move from Administration to Dissolution on 10 September 2014
15 Sep 2014 2.24B Administrator's progress report to 10 September 2014
28 Jul 2014 2.24B Administrator's progress report to 22 June 2014
10 Jun 2014 2.16B Statement of affairs with form 2.14B
11 Apr 2014 LIQ MISC Insolvency:progress report
18 Feb 2014 F2.18 Notice of deemed approval of proposals
04 Feb 2014 2.17B Statement of administrator's proposal
09 Jan 2014 AD01 Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS United Kingdom on 9 January 2014
03 Jan 2014 2.12B Appointment of an administrator
02 Aug 2013 AP01 Appointment of Mrs Amy Rebecca Austin as a director on 31 July 2013
27 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 20
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Nov 2012 AD01 Registered office address changed from First Floor Bank Chambers Market Place Stockport Cheshire SK1 1UN England on 19 November 2012
11 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
16 Mar 2012 AA Accounts made up to 30 June 2011
04 Oct 2011 AD01 Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN United Kingdom on 4 October 2011
01 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
04 Mar 2011 AA Accounts made up to 30 June 2010
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 20
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Stephen Henry Quick Lea on 1 January 2010
29 Jun 2010 CH01 Director's details changed for Mr Alan Berry on 1 January 2010
27 Jul 2009 363a Return made up to 25/06/09; full list of members