Advanced company searchLink opens in new window

LIA LEAF LIMITED

Company number 10166972

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-30
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted