Leicester
Leicestershire
LE2 2AE
Registered Address | York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £109,538 |
Cash | £74,986 |
Current Liabilities | £28,931 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (10 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 28 April 2015 (10 pages) |
14 May 2014 | Appointment of a voluntary liquidator (1 page) |
6 May 2014 | Registered office address changed from 109 Coleman Road Leicester Leicestershire LE5 4LE United Kingdom on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 109 Coleman Road Leicester Leicestershire LE5 4LE United Kingdom on 6 May 2014 (2 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Declaration of solvency (3 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2013 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2013-05-20
|
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 October 2011 | Director's details changed for Dr Amal Lamlilass on 29 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 October 2010 | Director's details changed for Dr Amal Lamlilass on 29 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
29 September 2009 | Incorporation (12 pages) |