Advanced company searchLink opens in new window

LESSBOUNCE LIMITED

Company number 07699402

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)
16 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 14 April 2020
28 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 14 April 2019
29 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 14 April 2018
05 Jun 2018 AD01 Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to 14 Queen Square Bath BA1 2HN on 5 June 2018
11 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 14 April 2017
06 May 2016 AD01 Registered office address changed from 1 East Farm Barn Chitterne Road Codford Warminster Wiltshire BA12 0PG to Universal House 1-2 Queens Parade Place Bath BA1 2NN on 6 May 2016
05 May 2016 4.20 Statement of affairs with form 4.19
05 May 2016 600 Appointment of a voluntary liquidator
05 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-15
25 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 Aug 2015 CH01 Director's details changed for Ms Selaine Rachel Saxby on 12 June 2013
29 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 MR01 Registration of charge 076994020001, created on 17 November 2014
28 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
23 Jul 2012 AD01 Registered office address changed from the Old Bank High Street Netheravon Salisbury Wiltshire SP4 9PQ United Kingdom on 23 July 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 CH01 Director's details changed for Ms Selaine Rachel Saxby on 11 July 2011
07 Sep 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 December 2011
26 Jul 2011 AP01 Appointment of Ms Selaine Saxby as a director