SOUTH LEEDS FAMILY CHILDCARE

Middleton Park Complex Acre Road Middleton Park Complex Acre Road, Leeds, LS10 4DE, West Yorkshire
StatusDISSOLVED
Company No.06343656
Category
Incorporated15 Aug 2007
Age16 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 17 days

SUMMARY

SOUTH LEEDS FAMILY CHILDCARE is an dissolved with number 06343656. It was incorporated 16 years, 10 months, 3 days ago, on 15 August 2007 and it was dissolved 4 years, 8 months, 17 days ago, on 01 October 2019. The company address is Middleton Park Complex Acre Road Middleton Park Complex Acre Road, Leeds, LS10 4DE, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Margaret Fiona Carter

Termination date: 2017-04-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-25

Officer name: Mrs Paula Margaret Fiona Carter

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-25

Officer name: Julie Ann Phillips

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Margaret Fiona Carter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Myers

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Ann Phillips

Documents

View document PDF

Statement of companys objects

Date: 22 Jul 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-12

Old address: South Leeds Family Childcare South Leeds Family Learning Centre Acre Road Leeds West Yorkshire LS10 4DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Chamberlain

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Lesley Curran

Change date: 2010-08-15

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alexander Phillips

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-15

Officer name: Mrs Deborah Marie Myers

Documents

View document PDF

Accounts amended with made up date

Date: 14 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AAMD

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2009

Action Date: 15 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/08/08

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark aspin

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs deborah marie myers

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deborah myers

Documents

View document PDF

Incorporation company

Date: 15 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTLE HALL FARMS LIMITED

THE POULTRY FARM,NR PRESTON,PR4 0HQ

Number:01268287
Status:ACTIVE
Category:Private Limited Company

FELISCITY LIMITED

1 HARTDENE HOUSE,BAGSHOT,GU19 5AT

Number:11214961
Status:ACTIVE
Category:Private Limited Company

HEALTH PREVENTIE LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:10414288
Status:ACTIVE
Category:Private Limited Company

M.A.C PROPERTY MANAGEMENT LIMITED

63 VALENTINE ROAD,BIRMINGHAM,B14 7AJ

Number:05177179
Status:ACTIVE
Category:Private Limited Company

SOLAR&LUNA GLOBAL LTD

184 - 186 ASHFIELD AVENUE,ATHERTON,M46 0HD

Number:11750828
Status:ACTIVE
Category:Private Limited Company

TOGETHER EVERYONE ACHIEVES MORE (TEAM)

16 REGENT STREET,MANSFIELD,NG18 1SS

Number:09784442
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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