LEACH'S LAWNMOWER CENTRE LIMITED
Status | DISSOLVED |
Company No. | 04633987 |
Category | Private Limited Company |
Incorporated | 13 Jan 2003 |
Age | 21 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2019 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 20 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Aug 2016
Action Date: 14 Jul 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-07-14
Documents
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Dakin
Documents
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
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
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
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
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
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
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
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
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
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
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
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
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
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
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
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
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
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 30 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 25 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 30/11/03
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
13 HENWOOD ROAD,MANCHESTER,M20 4XQ
Number: | 10682465 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 01782706 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CHARLOTTE SQUARE,EDINBURGH,EH2 4HQ
Number: | SC487366 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15C HIGHER WALTON MILL,PRESTON,PR5 4DJ
Number: | 10044283 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LITTLEHEATH ROAD,SOUTH CROYDON,CR2 7SA
Number: | 11173883 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/1 79 QUARRY STREET,HAMILTON,ML3 7AG
Number: | SC459867 |
Status: | ACTIVE |
Category: | Private Limited Company |