THE BELGRAVIA FLAT MANAGEMENT COMPANY LIMITED

96 Lidgett Lane, Leeds, LS8 1HR, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06607007
CategoryPrivate Limited Company
Incorporated30 May 2008
Age16 years, 6 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 23 days

SUMMARY

THE BELGRAVIA FLAT MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 06607007. It was incorporated 16 years, 6 days ago, on 30 May 2008 and it was dissolved 2 years, 10 months, 23 days ago, on 13 July 2021. The company address is 96 Lidgett Lane, Leeds, LS8 1HR, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dennis Anthony Cotler

Notification date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

New address: 96 Lidgett Lane Leeds West Yorkshire LS8 1HR

Change date: 2019-04-04

Old address: Metro House 57 Pepper Road Leeds West Yorkshire LS10 2RU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

New address: Metro House 57 Pepper Road Leeds West Yorkshire LS10 2RU

Old address: 9 Blayds Yard Leeds LS1 4AD

Change date: 2017-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Winn & Co (Yorkshire) Limited

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Sydney Black

Termination date: 2017-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Simon Julian Minton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Old address: 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT

Change date: 2015-07-01

New address: 9 Blayds Yard Leeds LS1 4AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Winn & Co (Yorkshire) Limited

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Merryweather

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Graham Sydney Black

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Anthony Cotler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Julian Minton

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Address

Type: AD01

Old address: Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT

Change date: 2010-10-13

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Haller

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Paul Merryweather

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Hemingway-Lee

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Old address: 12 Heaton`S Court Leeds West Yorkshire LS1 4LJ Uk

Change date: 2010-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/04/09

Documents

View document PDF

Resolution

Date: 28 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 30/06/2009

Documents

View document PDF

Incorporation company

Date: 30 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN COLE ASSOCIATES LIMITED

ORIENT HOUSE,WELLINGBOROUGH,NN8 4HJ

Number:02222380
Status:ACTIVE
Category:Private Limited Company

CAR WASH ASSOCIATION LIMITED

201 GREAT PORTLAND STREET,LONDON,W1W 5AB

Number:11441610
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARINAIR (UK) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07042372
Status:ACTIVE
Category:Private Limited Company

ELITE PET CARE LIMITED

14 WINDERMERE AVENUE,FAREHAM,PO14 2DU

Number:10271604
Status:ACTIVE
Category:Private Limited Company

GLEN TRAMWAY PRESERVATION COMPANY LIMITED

19 ASHFIELD DRIVE,BRADFORD,BD17 6JE

Number:04345459
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUNNINGDALE & WENTWORTH ROOFING SERVICES LTD

3 THE PADDOCKS,HIGHNAM,GL2 8DD

Number:09477512
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