THE LEADING ZONE LTD

Waterside Barn Blazefield Bank Waterside Barn Blazefield Bank, Harrogate, HG3 5DW, North Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06669650
CategoryPrivate Limited Company
Incorporated11 Aug 2008
Age15 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 4 months, 26 days

SUMMARY

THE LEADING ZONE LTD is an dissolved private limited company with number 06669650. It was incorporated 15 years, 8 months, 16 days ago, on 11 August 2008 and it was dissolved 3 years, 4 months, 26 days ago, on 01 December 2020. The company address is Waterside Barn Blazefield Bank Waterside Barn Blazefield Bank, Harrogate, HG3 5DW, North Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2018

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-20

Psc name: Ms Susan Elizabeth Eland

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Elizabeth Eland

Change date: 2018-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: Waterside Barn Blazefield Terrace Pateley Bridge Harrogate North Yorkshire HG3 5DW United Kingdom

New address: Waterside Barn Blazefield Bank Pateley Bridge Harrogate North Yorkshire HG3 5DW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-17

Officer name: Ms Susan Elizabeth Eland

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-17

Officer name: Ms Susan Elizabeth Eland

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Elizabeth Eland

Change date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: Waterside Barn Blazefield Terrace Pateley Bridge Harrogate North Yorkshire HG3 5DW

Old address: Harrys Cottage Front Street Aldborough York YO51 9ES

Change date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Elizabeth Eland

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / susan eland / 09/09/2009

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 11 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

74/75 ROKEBY ROAD FREEHOLD LIMITED

74 ROKEBY ROAD,LONDON,SE4 1DF

Number:10850767
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE LOGIC LTD

CAMBRIDGE LOGIC LTD ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:04054735
Status:ACTIVE
Category:Private Limited Company

JACKYS COUTURE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11448907
Status:ACTIVE
Category:Private Limited Company

JARSFICO LTD

6 CASTLE PLACE,HIGH WYCOMBE,HP13 6RX

Number:11942424
Status:ACTIVE
Category:Private Limited Company

M. K. SCREEDING (UK) LTD

40 DIGSWELL ROAD,WELWYN GARDEN CITY,AL8 7PA

Number:10358552
Status:ACTIVE
Category:Private Limited Company

TELEBANK TELEVISION RENTALS LIMITED

7 MORE LONDON RIVERSIDE,LONDON,SE1 2RT

Number:00902414
Status:LIQUIDATION
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