Leeds
West Yorkshire
LS17 6JG
LLP Designated Member Name | Hal Pedlar |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Allerton Lodge Moortown Leeds West Yorkshire LS17 6JG |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £1,162 |
Cash | £29,882 |
Current Liabilities | £42,653 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 November 2016 | Liquidators' statement of receipts and payments to 9 August 2016 (18 pages) |
---|---|
18 September 2015 | Liquidators statement of receipts and payments to 9 August 2015 (21 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 9 August 2015 (21 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 9 August 2015 (21 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 9 August 2014 (19 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 9 August 2014 (19 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (19 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (16 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (16 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (16 pages) |
20 August 2012 | Determination (1 page) |
20 August 2012 | Statement of affairs with form 4.19 (7 pages) |
20 August 2012 | Appointment of a voluntary liquidator (1 page) |
27 July 2012 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE on 27 July 2012 (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2011 | Annual return made up to 2 October 2011 (3 pages) |
9 December 2011 | Annual return made up to 2 October 2011 (3 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 November 2010 | Member's details changed for Hal Pedlar on 2 October 2010 (2 pages) |
2 November 2010 | Member's details changed for Hal Pedlar on 2 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 2 October 2010 (3 pages) |
2 November 2010 | Member's details changed for Carl Pedlar on 2 October 2010 (2 pages) |
2 November 2010 | Member's details changed for Carl Pedlar on 2 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 2 October 2010 (3 pages) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2010 | Annual return made up to 2 October 2009 (8 pages) |
17 March 2010 | Annual return made up to 2 October 2009 (8 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Incorporation document\certificate of incorporation (3 pages) |