LEAFY OAK FARM CATTERY LIMITED

7 Milbanke Court 7 Milbanke Court, Bracknell, RG12 1RP, Berkshire
StatusDISSOLVED
Company No.06107561
CategoryPrivate Limited Company
Incorporated15 Feb 2007
Age17 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 5 days

SUMMARY

LEAFY OAK FARM CATTERY LIMITED is an dissolved private limited company with number 06107561. It was incorporated 17 years, 2 months, 13 days ago, on 15 February 2007 and it was dissolved 4 years, 9 months, 5 days ago, on 23 July 2019. The company address is 7 Milbanke Court 7 Milbanke Court, Bracknell, RG12 1RP, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip David Lord

Change date: 2017-09-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-07

Psc name: Mrs Jane Elizabeth Lord

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Mr Philip David Lord

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Jane Elizabeth Lord

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-06

Officer name: Mr Philip David Lord

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-18

Psc name: Mr Philip David Lord

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-18

Psc name: Mrs Jane Elizabeth Lord

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip David Lord

Change date: 2017-07-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Jane Elizabeth Lord

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-18

Officer name: Mr Philip David Lord

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Elizabeth Lord

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip David Lord

Change date: 2010-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2011

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-16

Officer name: Philip David Lord

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Address

Type: AD01

Old address: C O Martin & Fahy Dudley House High Street Bracknell Berkshire RG12 1LL United Kingdom

Change date: 2010-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Jane Elizabeth Lord

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip David Lord

Change date: 2010-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / philip lord / 16/02/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Accounts

Type: 225

Description: Prev sho from 29/02/2008 to 31/01/2008

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from c/o martin & fahy dudley house high street bracknell berkshire RG12 1LL

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 17/03/2008 from sherwood house, 104 high street crowthorne berkshire RG45 7AX

Documents

View document PDF

Incorporation company

Date: 15 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGSTEAMBOAT LTD

21 CHART STREET,LONDON,N1 6DH

Number:11206795
Status:ACTIVE
Category:Private Limited Company

C&M ZUGAJ LTD

107 MEREWOOD AVENUE,OXFORD,OX3 8EQ

Number:08504799
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL SELLING LTD

96 HIGH STREET,BARKINGSIDE,IG6 2DR

Number:11158003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GROOVE ARMADA LIMITED

11 THE SHAMBLES,WETHERBY,LS22 6NG

Number:07295528
Status:ACTIVE
Category:Private Limited Company

MACHINE INSITE LIMITED

1 SURTEES WAY,STOCKTON ON TEES,TS18 3HR

Number:05235528
Status:ACTIVE
Category:Private Limited Company

PERFECTURE LIMITED

EURO HOUSE 423 HILLINGTON ROAD,GLASGOW,G52 4BL

Number:SC239820
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