Horsforth
Leeds
LS18 4QB
Registered Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £131,221 |
Cash | £492 |
Current Liabilities | £265,697 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 7 June 2017 (overdue) |
---|
23 November 2022 | Liquidators' statement of receipts and payments to 4 June 2022 (19 pages) |
---|---|
10 January 2022 | Liquidators' statement of receipts and payments to 4 June 2021 (20 pages) |
4 July 2020 | Liquidators' statement of receipts and payments to 4 June 2020 (22 pages) |
1 August 2019 | Liquidators' statement of receipts and payments to 4 June 2019 (17 pages) |
3 December 2018 | Liquidators' statement of receipts and payments to 4 June 2018 (17 pages) |
22 June 2018 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2018 (2 pages) |
22 June 2018 | Registered office address changed from Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2018 (2 pages) |
15 June 2018 | Appointment of a voluntary liquidator (2 pages) |
15 June 2018 | Removal of liquidator by court order (6 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (20 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (20 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (17 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (17 pages) |
9 July 2015 | Administrator's progress report to 5 June 2015 (16 pages) |
9 July 2015 | Administrator's progress report to 5 June 2015 (16 pages) |
9 July 2015 | Administrator's progress report to 5 June 2015 (16 pages) |
18 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 June 2015 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Administrator's progress report to 20 April 2015 (18 pages) |
12 June 2015 | Administrator's progress report to 20 April 2015 (18 pages) |
5 June 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 June 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 January 2015 | Notice of deemed approval of proposals (22 pages) |
23 January 2015 | Notice of deemed approval of proposals (22 pages) |
23 December 2014 | Statement of administrator's proposal (25 pages) |
23 December 2014 | Statement of administrator's proposal (25 pages) |
30 October 2014 | Registered office address changed from 103a High Street Lees Oldham OL4 4LY England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 30 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from 103a High Street Lees Oldham OL4 4LY England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 30 October 2014 (2 pages) |
29 October 2014 | Appointment of an administrator (1 page) |
29 October 2014 | Appointment of an administrator (1 page) |
12 June 2014 | Satisfaction of charge 072622810001 in full (4 pages) |
12 June 2014 | Satisfaction of charge 072622810001 in full (4 pages) |
19 March 2014 | Registration of charge 072622810002 (20 pages) |
19 March 2014 | Registration of charge 072622810002 (20 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 August 2013 | Registration of charge 072622810001 (53 pages) |
17 August 2013 | Registration of charge 072622810001 (53 pages) |
12 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Director's details changed for Mr Ian Michael Sutcliffe on 10 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Ian Michael Sutcliffe on 10 May 2013 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
24 May 2010 | Incorporation
|
24 May 2010 | Incorporation
|