LEAR & LEAR
Status | DISSOLVED |
Company No. | 02121457 |
Category | |
Incorporated | 09 Apr 1987 |
Age | 37 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2012 |
Years | 11 years, 4 months, 11 days |
SUMMARY
LEAR & LEAR is an dissolved with number 02121457. It was incorporated 37 years, 25 days ago, on 09 April 1987 and it was dissolved 11 years, 4 months, 11 days ago, on 24 December 2012. The company address is 8 Princes Parade, Liverpool, L3 1QH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 14 Dec 2011
Action Date: 14 Dec 2011
Category: Address
Type: AD01
Old address: One Temple Back East Temple Quay Bristol BS1 6DX
Change date: 2011-12-14
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 14 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Change corporate secretary company with change date
Date: 07 Nov 2011
Action Date: 29 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-10-29
Officer name: Hill Wilson Secretarial Limited
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 29 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-29
Officer name: Alec Michael Hughes
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 29 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-29
Officer name: Mr Stephen Howard Matchett
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 29 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Holden
Change date: 2011-10-29
Documents
Accounts with accounts type dormant
Date: 10 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 20 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type dormant
Date: 28 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 01 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Morris
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Howard Matchett
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Holden
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change corporate secretary company with change date
Date: 20 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hill Wilson Secretarial Limited
Change date: 2009-10-29
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Accounts with made up date
Date: 09 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with made up date
Date: 23 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with made up date
Date: 27 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 18 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with made up date
Date: 15 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with made up date
Date: 25 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/02; full list of members
Documents
Accounts with made up date
Date: 13 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/01; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 21 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 04/12/00 from: bristol and wes building society po box 27 broad quay bristol BS99 7AX
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/00; full list of members
Documents
Accounts with made up date
Date: 20 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 26 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/99; full list of members
Documents
Accounts with made up date
Date: 23 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 08 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/98; full list of members
Documents
Legacy
Date: 12 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/97; full list of members
Documents
Accounts with made up date
Date: 05 Feb 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/96; full list of members
Documents
Accounts with made up date
Date: 26 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with made up date
Date: 20 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/94; full list of members
Documents
Accounts with made up date
Date: 26 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 18 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/93; full list of members
Documents
Legacy
Date: 07 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 19 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 10 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/92; full list of members
Documents
Accounts with made up date
Date: 05 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 14 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 14 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/91; full list of members
Documents
Resolution
Date: 11 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 12/06/91 from: edgeborough house upper edgeborough road guildford surrey GU1 2AH
Documents
Resolution
Date: 18 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/90; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 10 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 09 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 09/10/90 from: kings house 36-37 king street london EC2V 8BE
Documents
Legacy
Date: 21 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 20 Jun 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 May 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Apr 1990
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Some Companies
AESTHETIQUE BEAUTY TRAINING (SCOTLAND) LTD
4 VALENTINE COURT,DUNDEE,DD2 3QB
Number: | SC541415 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 49, 12 SOUTH BRIDGE,,EDINBURGH,EH1 1DD
Number: | SC342073 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOUSEMARTINS PROPERTY MAINTENANCE LIMITED
30 LONDON LANE,BROMLEY,BR1 4HX
Number: | 11706207 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LAURISTON STREET,EDINBURGH,EH3 9DQ
Number: | SC557684 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013208 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
50 WELDON AVENUE,BOURNEMOUTH,BH11 9QB
Number: | 08626698 |
Status: | ACTIVE |
Category: | Private Limited Company |