THE LEADING ZONE LTD
Status | DISSOLVED |
Company No. | 06669650 |
Category | Private Limited Company |
Incorporated | 11 Aug 2008 |
Age | 15 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 08 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan eland / 09/09/2009
Documents
Legacy
Date: 08 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009
Documents
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 ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 04054735 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11448907 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CASTLE PLACE,HIGH WYCOMBE,HP13 6RX
Number: | 11942424 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |