Advanced company searchLink opens in new window

LANCASTER TRADING (YORKSHIRE) LIMITED

Company number 07751586

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)
27 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2017 AD01 Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA United Kingdom to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 6 January 2017
07 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 September 2016
20 Nov 2015 4.68 Liquidators' statement of receipts and payments to 24 September 2015
01 Dec 2014 4.68 Liquidators' statement of receipts and payments to 24 September 2014
27 Sep 2013 4.20 Statement of affairs with form 4.19
27 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Sep 2013 600 Appointment of a voluntary liquidator
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1
15 Nov 2011 AP03 Appointment of Mr Terence Halton as a secretary
30 Aug 2011 AP01 Appointment of Mrs Anne Marie Holdsworth as a director
26 Aug 2011 TM01 Termination of appointment of Jonathon Round as a director
26 Aug 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 August 2011
24 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)