Advanced company searchLink opens in new window

LEEDS EAGLE ASSETS LIMITED

Company number 09722842

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 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
23 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
22 May 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
22 May 2021 AA Micro company accounts made up to 31 August 2020
24 Nov 2020 AP01 Appointment of Mr Andrew Spencer Berkeley as a director on 24 November 2020
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
25 May 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
06 Sep 2018 AD01 Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 May 2017 AA Accounts for a dormant company made up to 31 August 2016
07 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
14 Dec 2015 MR01 Registration of charge 097228420001, created on 8 December 2015
14 Dec 2015 MR01 Registration of charge 097228420002, created on 8 December 2015
16 Sep 2015 TM01 Termination of appointment of Andrew Spencer Berkeley as a director on 16 September 2015
13 Aug 2015 CERTNM Company name changed yieldman associates LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
13 Aug 2015 AP01 Appointment of Mr Paul Anthony Traies Jenkins as a director on 11 August 2015
13 Aug 2015 AP01 Appointment of Mr Andrew Berkeley as a director on 11 August 2015