LEYZAN DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 07333580 |
Category | Private Limited Company |
Incorporated | 03 Aug 2010 |
Age | 13 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Jun 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 05 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 09 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
Resolution
Date: 07 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Jul 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type unaudited abridged
Date: 03 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
Change of name notice
Date: 09 Dec 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Change of name notice
Date: 17 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Some Companies
ADAM CONSULTANCY SERVICES LIMITED
FLAT 29 BISCAY HOUSE,LONDON,E1 4QU
Number: | 11551918 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
55 ROSEVEARE ROAD,LONDON,SE12 9RX
Number: | 09648238 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LANCASTER SQUARE,CHIPPENHAM,SN15 4AD
Number: | 09989603 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 08240809 |
Status: | ACTIVE |
Category: | Private Limited Company |