LEEDS LABORATORIES LIMITED
Status | DISSOLVED |
Company No. | 02538318 |
Category | Private Limited Company |
Incorporated | 10 Sep 1990 |
Age | 33 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2019 |
Years | 4 years, 6 months, 27 days |
SUMMARY
LEEDS LABORATORIES LIMITED is an dissolved private limited company with number 02538318. It was incorporated 33 years, 8 months, 19 days ago, on 10 September 1990 and it was dissolved 4 years, 6 months, 27 days ago, on 02 November 2019. The company address is Westminster Business Centre Westminster Business Centre, York, YO26 6RB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2018
Action Date: 18 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-18
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
New address: Westminster Business Centre Nether Poppleton York YO26 6RB
Old address: Unit F1 Copley Hill Trading Estate Whitehall Road Leeds West Yorkshire LS12 1HE
Change date: 2017-10-25
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change account reference date company current shortened
Date: 28 Apr 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 22 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change sail address company with old address new address
Date: 18 Sep 2014
Category: Address
Type: AD02
New address: 49 Austhorpe Road Cross Gates Leeds LS15 8BA
Old address: Carlton House Grammar School Street Bradford BD1 4NS United Kingdom
Documents
Change person director company with change date
Date: 18 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Martin Noone
Change date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Move registers to sail company
Date: 17 Sep 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 17 Sep 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 17 Sep 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 17 Sep 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Old address: Lower Ground Floor Dyson Building Buslingthorpe Lane Leeds West Yorkshire LS7 2DG
Change date: 2010-07-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alison whalley
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Legacy
Date: 30 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 30/07/04 from: kirkstall laboratories, vicarage terrace, kirkstall, leeds. LA5 3HL
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/99; full list of members
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 08 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/98; no change of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/97; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 27 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/96; full list of members
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Accounts with accounts type dormant
Date: 01 Nov 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 01 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/95; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 21 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/94; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 20 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/93; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 1992
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Resolution
Date: 27 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/92; no change of members
Documents
Legacy
Date: 20 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 09 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 10/09/91; full list of members
Documents
Legacy
Date: 25 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 25/07/91 from: 15 chatsworth terrace harrogate north yorkshire HG1 5HT
Documents
Legacy
Date: 31 Oct 1990
Category: Capital
Type: 88(2)R
Description: Ad 24/09/90--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 31 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 21 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
115 SHIELD STREET,NEWCASTLE UPON TYNE,NE2 1XR
Number: | 02142833 |
Status: | ACTIVE |
Category: | Private Limited Company |
54, BROOK COURT,BARKING,IG11 7GH
Number: | 11628682 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003905 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
SUITE 2 UNIT 14 1ST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF
Number: | 10358560 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COOMER COURT,NEWCASTLE,ST5 2HG
Number: | 06411344 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STEVEN GAIN ELECTRICAL SERVICES LTD.
2 MARSHALL PLACE,PERTH,PH2 8AH
Number: | SC501825 |
Status: | ACTIVE |
Category: | Private Limited Company |