- Company Overview for LIA LEAF LIMITED (10166972)
- Filing history for LIA LEAF LIMITED (10166972)
- People for LIA LEAF LIMITED (10166972)
- Insolvency for LIA LEAF LIMITED (10166972)
- More for LIA LEAF LIMITED (10166972)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2021 | AD01 | Registered office address changed from Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT to Xl Business Solutions Limited, Premier House Bradford Road Cleckheaton BD19 3TT on 19 July 2021 | |
16 Jul 2021 | LIQ02 | Statement of affairs | |
16 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2021 | AD01 | Registered office address changed from 57 Tickhill Road Doncaster DN4 8QN England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 3 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 12 High Road Balby Doncaster DN4 0PL England to 57 Tickhill Road Doncaster DN4 8QN on 2 July 2021 | |
27 May 2021 | AA01 | Previous accounting period shortened from 29 May 2020 to 28 May 2020 | |
22 May 2020 | AA | Micro company accounts made up to 29 May 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 | |
30 May 2019 | AA | Micro company accounts made up to 30 May 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
01 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | PSC01 | Notification of Mark Lodge as a person with significant control on 6 May 2016 | |
04 Jul 2017 | AD01 | Registered office address changed from Fairway Station Road Ranskill Retford Nottinghamshire DN22 8LE United Kingdom to 12 High Road Balby Doncaster DN4 0PL on 4 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
04 Jul 2017 | CH01 | Director's details changed for Mr Mark Lodge on 4 July 2017 | |
06 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-06
|