LE-AL FURNITURE LIMITED
Status | DISSOLVED |
Company No. | 05284862 |
Category | Private Limited Company |
Incorporated | 12 Nov 2004 |
Age | 19 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2020 |
Years | 4 years, 4 months, 17 days |
SUMMARY
LE-AL FURNITURE LIMITED is an dissolved private limited company with number 05284862. It was incorporated 19 years, 7 months, 3 days ago, on 12 November 2004 and it was dissolved 4 years, 4 months, 17 days ago, on 29 January 2020. The company address is Crown House Crown House, Stockport, SK1 3RB, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 19 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 08 May 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 21 Dec 2017
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 29 Nov 2017
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 28 Nov 2017
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration appointment of administrator
Date: 09 Oct 2017
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
Old address: C/O Hulme Accountants Suite 1 Bailey Court Green Street Macclesfield SK10 1JQ England
Change date: 2017-10-04
New address: Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Lee Chatburn
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Change account reference date company previous shortened
Date: 28 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 27 Feb 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-08
Officer name: Lesley Jamison
Documents
Termination director company with name termination date
Date: 27 Feb 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-08
Officer name: Donald Ernest Jamison
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
New address: C/O Hulme Accountants Suite 1 Bailey Court Green Street Macclesfield SK10 1JQ
Change date: 2017-02-23
Old address: Zenith House Cromwell Road Bredbury Stockport SK6 2RF
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Chatburn
Appointment date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination secretary company with name termination date
Date: 31 Jan 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-08
Officer name: Lesley Jamison
Documents
Capital allotment shares
Date: 06 Jan 2017
Action Date: 08 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-08
Capital : 11,900 GBP
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-08
Officer name: Mr Paul Wilson
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Capital allotment shares
Date: 14 Sep 2016
Action Date: 31 Aug 2016
Category: Capital
Type: SH01
Capital : 11,900 GBP
Date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052848620001
Charge creation date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Change person secretary company with change date
Date: 25 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-31
Officer name: Lesley Jamison
Documents
Move registers to registered office company with new address
Date: 25 Nov 2014
Category: Address
Type: AD04
New address: Zenith House Cromwell Road Bredbury Stockport SK6 2RF
Documents
Capital allotment shares
Date: 26 Sep 2014
Action Date: 23 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-23
Capital : 9,300 GBP
Documents
Resolution
Date: 26 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Sep 2014
Action Date: 24 Apr 2014
Category: Capital
Type: SH01
Capital : 7,905 GBP
Date: 2014-04-24
Documents
Capital allotment shares
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-24
Capital : 6,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Capital allotment shares
Date: 11 Oct 2013
Action Date: 30 Sep 2013
Category: Capital
Type: SH01
Capital : 6,000 GBP
Date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Capital allotment shares
Date: 20 Feb 2012
Action Date: 31 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-31
Capital : 5,000 GBP
Documents
Resolution
Date: 20 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Donald Ernest Jamieson
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesley Jamieson
Change date: 2010-08-31
Documents
Termination director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Jamison
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lesley Jamieson
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donald Ernest Jamieson
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change account reference date company current extended
Date: 18 Nov 2009
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2010-04-30
Documents
Move registers to sail company
Date: 18 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288a
Description: Director appointed peter nicholas jamison
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director donald ernest jamison logged form
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/07; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 26/07/05 from: unit 1 creigir wen workshops, engan road, abersoch, gwynedd LL53 7LB
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 18/11/04 from: le-al furniture LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP
Documents
Resolution
Date: 18 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/11/04--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
4 CLIPPERS QUAY,MANCHESTER,M50 3BL
Number: | LP015521 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD,CHELMSFORD,CM1 3WT
Number: | 04423327 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10844555 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PARKGATES, BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 08234000 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ROSE COTTAGE,STAFFORD,ST21 6LT
Number: | 02947999 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAGPIES (ARTHOUSE) LIMITED
9 COOPER'S YARD,LONDON,SE19 1TN
Number: | 08286508 |
Status: | ACTIVE |
Category: | Private Limited Company |