LEAFY OAK FARM CATTERY LIMITED
Status | DISSOLVED |
Company No. | 06107561 |
Category | Private Limited Company |
Incorporated | 15 Feb 2007 |
Age | 17 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / philip lord / 16/02/2008
Documents
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
Legacy
Date: 01 Apr 2008
Category: Accounts
Type: 225
Description: Prev sho from 29/02/2008 to 31/01/2008
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 19 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Some Companies
21 CHART STREET,LONDON,N1 6DH
Number: | 11206795 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 MEREWOOD AVENUE,OXFORD,OX3 8EQ
Number: | 08504799 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 HIGH STREET,BARKINGSIDE,IG6 2DR
Number: | 11158003 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 THE SHAMBLES,WETHERBY,LS22 6NG
Number: | 07295528 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SURTEES WAY,STOCKTON ON TEES,TS18 3HR
Number: | 05235528 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO HOUSE 423 HILLINGTON ROAD,GLASGOW,G52 4BL
Number: | SC239820 |
Status: | ACTIVE |
Category: | Private Limited Company |