Advanced company searchLink opens in new window

LEEDS AND PARTNERS LIMITED

Company number 05113663

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)
11 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
11 May 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 AA Full accounts made up to 31 March 2015
23 Apr 2015 AD01 Registered office address changed from West Wing 2Nd Floor City Exchange 11 Albion Street Leeds West Yorkshire LS1 5ES to 4Th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 23 April 2015
22 Apr 2015 600 Appointment of a voluntary liquidator
22 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
21 Apr 2015 4.70 Declaration of solvency
17 Apr 2015 CC04 Statement of company's objects
17 Apr 2015 MA Memorandum and Articles of Association
01 Apr 2015 TM01 Termination of appointment of Lurene Joseph as a director on 31 March 2015
12 Nov 2014 AA Full accounts made up to 31 March 2014
14 Jul 2014 TM01 Termination of appointment of Susan Ann Price as a director on 8 July 2014
21 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014 AD04 Register(s) moved to registered office address
02 Jan 2014 TM01 Termination of appointment of Roger Marsh as a director
16 Oct 2013 AA Full accounts made up to 31 March 2013
17 Jul 2013 TM01 Termination of appointment of James Rogers as a director
13 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Roger Marsh on 25 March 2013
13 May 2013 AD03 Register(s) moved to registered inspection location
03 Apr 2013 CH01 Director's details changed for Mr Wayne Bowser on 25 March 2013
02 Apr 2013 CH01 Director's details changed for Ms Sarah Jayne Dunwell on 2 April 2013
05 Jan 2013 AA Full accounts made up to 31 March 2012
03 Dec 2012 TM01 Termination of appointment of Andrew Carter as a director
18 Oct 2012 CERTNM Company name changed marketing leeds LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
  • NM01 ‐ Change of name by resolution