LEACH'S LAWNMOWER CENTRE LIMITED

85/87 High Street West, Glossop, SK13 8AZ, England
StatusDISSOLVED
Company No.04633987
CategoryPrivate Limited Company
Incorporated13 Jan 2003
Age21 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution20 Sep 2019
Years4 years, 7 months, 8 days

SUMMARY

LEACH'S LAWNMOWER CENTRE LIMITED is an dissolved private limited company with number 04633987. It was incorporated 21 years, 3 months, 15 days ago, on 13 January 2003 and it was dissolved 4 years, 7 months, 8 days ago, on 20 September 2019. The company address is 85/87 High Street West, Glossop, SK13 8AZ, England.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 10 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2018

Action Date: 10 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-09-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

New address: 85/87 High Street West Glossop SK13 8AZ

Old address: 89 Mill Lane Hazel Grove Stockport SK7 6DW England

Change date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: Pioneer Works Ford Street Brinksway Stockport Cheshire SK3 0BT

New address: 89 Mill Lane Hazel Grove Stockport SK7 6DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Dakin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzanne Roberts

Change date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Roberts

Change date: 2010-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 29/01/2009 from pioneer works ford street brinksway stockport cheshire SK3 0BT england

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from unit 2 ford street brinksway stockport cheshire SK3 0BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 25/01/03 from: 103 castle street edgeley stockport SK3 9AR

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 30/11/03

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKIRA CONSULT LIMITED

13 HENWOOD ROAD,MANCHESTER,M20 4XQ

Number:10682465
Status:ACTIVE
Category:Private Limited Company

CHAPEL WINDOWS LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:01782706
Status:ACTIVE
Category:Private Limited Company

IR YOUNG LTD

42 CHARLOTTE SQUARE,EDINBURGH,EH2 4HQ

Number:SC487366
Status:ACTIVE
Category:Private Limited Company

RSI LIGHTING LIMITED

UNIT 15C HIGHER WALTON MILL,PRESTON,PR5 4DJ

Number:10044283
Status:ACTIVE
Category:Private Limited Company

STARCLEANSE LIMITED

34 LITTLEHEATH ROAD,SOUTH CROYDON,CR2 7SA

Number:11173883
Status:ACTIVE
Category:Private Limited Company

TAX E SOLUTIONS UK LTD

2/1 79 QUARRY STREET,HAMILTON,ML3 7AG

Number:SC459867
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