SUPREME PROPERTY INVESTMENTS LIMITED

Sanderson House 22 Station Road Sanderson House 22 Station Road, Leeds, LS18 5NT
StatusDISSOLVED
Company No.06966056
CategoryPrivate Limited Company
Incorporated17 Jul 2009
Age14 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 12 days

SUMMARY

SUPREME PROPERTY INVESTMENTS LIMITED is an dissolved private limited company with number 06966056. It was incorporated 14 years, 10 months, 14 days ago, on 17 July 2009 and it was dissolved 2 years, 1 month, 12 days ago, on 19 April 2022. The company address is Sanderson House 22 Station Road Sanderson House 22 Station Road, Leeds, LS18 5NT.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Edward Morris

Change date: 2021-12-07

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069660560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069660560001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069660560003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069660560004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069660560004

Charge creation date: 2019-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069660560003

Charge creation date: 2019-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

New address: Sanderson House 22 Station Road Horsforth Leeds LS18 5NT

Change date: 2019-01-08

Old address: 18 Henrietta Street Manchester M16 9GA England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Scholes

Termination date: 2018-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Andrew Scholes

Termination date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jordan Alex Mcbriar

Change date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Mr Michael Edward Morris

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-21

Officer name: Mr Stephen David Allen

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mr Michael Andrew Scholes

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Allen

Appointment date: 2018-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Scholes

Appointment date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Alex Mcbriar

Appointment date: 2018-08-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-21

Officer name: Mr Michael Andrew Scholes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

New address: 18 Henrietta Street Manchester M16 9GA

Old address: Buckle Barton, Sanderson House, Station Road Horsforth Leeds LS18 5NT England

Change date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT

New address: Buckle Barton, Sanderson House, Station Road Horsforth Leeds LS18 5NT

Change date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069660560002

Charge creation date: 2017-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-04

Charge number: 069660560001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 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: 17 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Christopher Beswick

Termination date: 2015-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr Michael Edward Morris

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Christopher Beswick

Termination date: 2015-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Old address: C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England

Change date: 2015-04-16

New address: C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed supreme meats LTD\certificate issued on 15/04/15

Documents

View document PDF

Change of name notice

Date: 15 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

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

Date: 18 Mar 2015

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Administrative restoration company

Date: 18 Mar 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Feb 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

Documents

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: , C/O Frazer Waite Desmier, 7 Hornby Street, Heywood, Lancashire, OL10 1AA, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Old address: , 7 Hornby Street, Heywood, Lancashire, OL10 1AA, United Kingdom

Change date: 2013-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-28

Officer name: Mr Christopher Peter Beswick

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Christopher Beswick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Peter Beswick

Change date: 2010-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-07-31

Documents

View document PDF

Incorporation company

Date: 17 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EZZENTE LTD

8 RAGLAN MEWS,NEWPORT,NP10 8UB

Number:09698534
Status:ACTIVE
Category:Private Limited Company

GREATVITAL LIMITED

A6 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ

Number:02313049
Status:ACTIVE
Category:Private Limited Company

JAMES CHARLES LETTINGS LIMITED

VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX

Number:07978499
Status:ACTIVE
Category:Private Limited Company
Number:CE011634
Status:ACTIVE
Category:Charitable Incorporated Organisation

NABILA FINANCE LTD

18 HIGHTHORNE STREET,LEEDS,LS12 3LB

Number:11628146
Status:ACTIVE
Category:Private Limited Company

PARKSIDE MANSION PROPERTIES LTD

17 LEELAND MANSIONS,WEST EALING,W13 9HE

Number:04736775
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