LEEDS TRUST PLC

C/O Geoffrey Martin And Co C/O Geoffrey Martin And Co, Leeds, Ls1 2qh
StatusDISSOLVED
Company No.02261455
CategoryPrivate Limited Company
Incorporated24 May 1988
Age35 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 9 days

SUMMARY

LEEDS TRUST PLC is an dissolved private limited company with number 02261455. It was incorporated 35 years, 11 months, 23 days ago, on 24 May 1988 and it was dissolved 4 years, 1 month, 9 days ago, on 07 April 2020. The company address is C/O Geoffrey Martin And Co C/O Geoffrey Martin And Co, Leeds, Ls1 2qh.



Company Fillings

Gazette dissolved compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 04 Apr 1993

Category: Address

Type: 287

Description: Registered office changed on 04/04/93 from: 1ST floor cavendish house st andrews court burley steeet, leeds LS3 1LA

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 05 Feb 1993

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Dec 1992

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 16 Mar 1992

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 05/09/91; no change of members

Documents

View document PDF

Legacy

Date: 17 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 22/02/90 from: north eastern chambers station square harrowgate N.yorks HG1 1SY

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/12/89; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1989

Category: Capital

Type: PUC 2

Description: Wd 17/07/89 ad 31/03/89-07/07/89 £ si [email protected]=40500 £ ic 500273/540773

Documents

View document PDF

Legacy

Date: 26 Jun 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 05 Jan 1989

Category: Miscellaneous

Type: SA

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed belmont securities group PLC\certificate issued on 09/12/88

Documents

View document PDF

Legacy

Date: 02 Dec 1988

Category: Capital

Type: PUC 3

Description: Wd 22/11/88 ad 31/08/88--------- £ si [email protected]=500272 £ ic 1/500273

Documents

View document PDF

Legacy

Date: 21 Oct 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 28 Sep 1988

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 28 Sep 1988

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 15 Jul 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 24 May 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKTINTS LTD

16/17 WESTLAND COURT,LEEDS,LS11 5ST

Number:08645523
Status:ACTIVE
Category:Private Limited Company

BRYAN LLOYD LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:08422355
Status:ACTIVE
Category:Private Limited Company

CIPRIAN BS LTD

18 CHARLTON GARDENS,COULSDON,CR5 1AS

Number:11446052
Status:ACTIVE
Category:Private Limited Company
Number:CE016694
Status:ACTIVE
Category:Charitable Incorporated Organisation

D THORPE SERVICES LTD

29 CAIRN AVENUE,LEEDS,LS20 8QQ

Number:08878535
Status:ACTIVE
Category:Private Limited Company

INSIGHTICOM CONSULTANCY LIMITED

FIRST FLOOR OFFICES 84-90 MARKET STREET,CANNOCK,WS12 1AG

Number:07283750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source