LAND LEISURE NO.3 LIMITED

33-35 Exchange Street 33-35 Exchange Street, East Yorkshire, YO25 6LL
StatusRECEIVERSHIP
Company No.03814473
CategoryPrivate Limited Company
Incorporated27 Jul 1999
Age24 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

LAND LEISURE NO.3 LIMITED is an receivership private limited company with number 03814473. It was incorporated 24 years, 9 months, 25 days ago, on 27 July 1999. The company address is 33-35 Exchange Street 33-35 Exchange Street, East Yorkshire, YO25 6LL.



Company Fillings

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Jan 2009

Action Date: 10 Dec 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-12-10

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Dec 2008

Action Date: 04 Jun 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-06-04

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Dec 2008

Action Date: 04 Dec 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-12-04

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 31 Dec 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 21 Jun 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 18 Dec 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Jun 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Dec 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Jun 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Jun 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Jun 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 21/01/03 from: 82A otley road headingley leeds west yorkshire LS6 4BA

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 26/03/01 from: mazars neville russell norwich union house, high street huddersfield west yorkshire HD1 2LN

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 21/06/00 from: c/o jacksons solicitors 27 st johns road london NW11 0PE

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 05/11/99 from: the highfield scarborough road driffield north humberside YO25 5HG

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 19/08/99 from: 2 park lane leeds west yorkshire LS3 1ES

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/12/00

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamsard 5047 LIMITED\certificate issued on 17/08/99

Documents

View document PDF

Incorporation company

Date: 27 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXEIN DYNAMICS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11668674
Status:ACTIVE
Category:Private Limited Company

DANDY BUILDING SERVICES LTD

304 LEICESTER ROAD,WIGSTON,LE18 1JX

Number:08925577
Status:ACTIVE
Category:Private Limited Company

DO SEARCH LTD

5 THE MALL,LONDON,W5 2PJ

Number:08152320
Status:ACTIVE
Category:Private Limited Company

DR ILDIKO SPELT BRANESCU LTD

4 PALLISTER ROAD,CLACTON-ON-SEA,CO15 1PQ

Number:10899465
Status:ACTIVE
Category:Private Limited Company

ELA KEBAB HOUSE LIMITED

UNIT 003, PARMA HOUSE,LONDON,N22 6UL

Number:11333481
Status:ACTIVE
Category:Private Limited Company

MKH PORTFOLIO LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:09918698
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