LEYZAN DEVELOPMENTS LTD

4 Cyrus Way Cygnet Park 4 Cyrus Way Cygnet Park, Peterborough, PE7 8HP
StatusDISSOLVED
Company No.07333580
CategoryPrivate Limited Company
Incorporated03 Aug 2010
Age13 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution05 Jun 2021
Years2 years, 11 months, 26 days

SUMMARY

LEYZAN DEVELOPMENTS LTD is an dissolved private limited company with number 07333580. It was incorporated 13 years, 9 months, 29 days ago, on 03 August 2010 and it was dissolved 2 years, 11 months, 26 days ago, on 05 June 2021. The company address is 4 Cyrus Way Cygnet Park 4 Cyrus Way Cygnet Park, Peterborough, PE7 8HP.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

New address: 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP

Old address: 88 High Street Ramsey Huntingdon Cambs PE26 1BS

Change date: 2020-03-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-29

Officer name: Jonathan Paul Capper

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deanna Revell

Appointment date: 2017-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-02

Officer name: Mrs Deanna Revell

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wood Street Nominees Ltd

Termination date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Mr Jonathan Paul Capper

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed craig revell LIMITED\certificate issued on 09/12/15

Documents

View document PDF

Change of name notice

Date: 09 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed auction contracting & engineering services LIMITED\certificate issued on 17/08/12

Documents

View document PDF

Change of name notice

Date: 17 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Craig Revell

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 03 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM CONSULTANCY SERVICES LIMITED

FLAT 29 BISCAY HOUSE,LONDON,E1 4QU

Number:11551918
Status:ACTIVE
Category:Private Limited Company

QC WALSALL LIMITED

SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:09439114
Status:ACTIVE
Category:Private Limited Company

QUEENSGATE 1 OSBORNE ROAD MANAGEMENT COMPANY LTD

THE COTTAGE, 55,PORTSMOUTH,PO6 2LY

Number:06772174
Status:ACTIVE
Category:Private Limited Company

REMADA VENTURES LIMITED

55 ROSEVEARE ROAD,LONDON,SE12 9RX

Number:09648238
Status:ACTIVE
Category:Private Limited Company

SHBS WILTSHIRE LIMITED

24 LANCASTER SQUARE,CHIPPENHAM,SN15 4AD

Number:09989603
Status:ACTIVE
Category:Private Limited Company

TIVY DAVIES DESIGN LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:08240809
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