Advanced company searchLink opens in new window

LEESFIELD LTD

Company number 07637592

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)
05 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-07
17 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 LIQ02 Statement of affairs
12 Jan 2022 AD01 Registered office address changed from Flint Glass Works Jersey Street Manchester M4 6JW England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 12 January 2022
12 Jan 2022 AD01 Registered office address changed from 64 64 Jersey Street Manchester M4 6JW England to Flint Glass Works Jersey Street Manchester M4 6JW on 12 January 2022
12 Jan 2022 AD01 Registered office address changed from Unit 81 the Acorn Centre, Barry Street, Oldham Unit 81 the Acorn Centre Barry Street Oldham Lancashire OL1 3NE United Kingdom to 64 64 Jersey Street Manchester M4 6JW on 12 January 2022
20 May 2021 AA Micro company accounts made up to 31 August 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 TM01 Termination of appointment of Vicky Annette Benedek as a director on 6 May 2021
11 May 2021 PSC07 Cessation of Vicky Annette Benedek as a person with significant control on 6 May 2021
31 Jul 2020 AD01 Registered office address changed from 20 Shaw Road Oldham Lancashire OL1 3LS to Unit 81 the Acorn Centre, Barry Street, Oldham Unit 81 the Acorn Centre Barry Street Oldham Lancashire OL1 3NE on 31 July 2020
28 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 August 2019
25 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
29 May 2018 PSC01 Notification of Edward Paul Benedek as a person with significant control on 6 April 2016
29 May 2018 PSC01 Notification of Vicky Annette Benedek as a person with significant control on 6 April 2016
29 May 2018 PSC09 Withdrawal of a person with significant control statement on 29 May 2018
12 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2