Advanced company searchLink opens in new window

LEEDS MEDIATION AND ARBITRATION CENTRE LIMITED

Company number 06847725

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2011 AD01 Registered office address changed from Fourth Floor Crown House Great George Street Leeds West Yorkshire LS1 3BR on 8 December 2011
10 May 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 5
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr Nigel Robert Hoyle on 17 March 2010
13 Jul 2009 288a Director appointed nigel stephen guy middlemass
13 Jul 2009 88(2) Ad 08/07/09 gbp si 4@1=4 gbp ic 1/5
25 Jun 2009 CERTNM Company name changed cover hype LIMITED\certificate issued on 27/06/09
24 Jun 2009 288b Appointment Terminated Director jonathon round
24 Jun 2009 288a Director and secretary appointed hugh simon william middlemass
24 Jun 2009 287 Registered office changed on 24/06/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
24 Jun 2009 288a Director appointed nigel robert hoyle
16 Mar 2009 NEWINC Incorporation