LESSER YELLOWLEGS LIMITED
Status | DISSOLVED |
Company No. | 07461244 |
Category | Private Limited Company |
Incorporated | 06 Dec 2010 |
Age | 13 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 22 days |
SUMMARY
LESSER YELLOWLEGS LIMITED is an dissolved private limited company with number 07461244. It was incorporated 13 years, 5 months, 24 days ago, on 06 December 2010 and it was dissolved 2 years, 2 months, 22 days ago, on 08 March 2022. The company address is The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-16
Officer name: Mr Thomas Frederick John Atkinson
Documents
Termination director company with name termination date
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Louise Rita Elizabeth Hamilton
Termination date: 2020-04-16
Documents
Termination director company with name termination date
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Patricia Daphne
Termination date: 2020-03-19
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Daniel Thomas James Nock
Documents
Notification of a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-23
Psc name: Mary Louise Elizabeth Hamilton
Documents
Cessation of a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-23
Psc name: Adeola Subuola Sofoluwe
Documents
Notification of a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adeola Subuola Sofoluwe
Notification date: 2019-05-23
Documents
Cessation of a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-23
Psc name: Daniel Thomas James Nock
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Naomi Patricia Daphne
Appointment date: 2019-05-09
Documents
Notification of a person with significant control
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Thomas James Nock
Notification date: 2019-04-26
Documents
Cessation of a person with significant control
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-26
Psc name: Mario Esposito
Documents
Termination director company with name termination date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mario Esposito
Termination date: 2019-04-25
Documents
Termination director company with name termination date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Holleran
Termination date: 2019-04-25
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-26
Officer name: Miss Mary Louise Rita Elizabeth Hamilton
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bradley Stephen Cooke
Termination date: 2019-02-07
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Octavian Chirita
Termination date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-29
Officer name: Mr Daniel Thomas James Nock
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-18
Officer name: Tadeusz Czerwinski
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Octavian Chirita
Appointment date: 2018-09-18
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Michelle Holleran
Appointment date: 2018-09-17
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: David Marsh
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bradley Stephen Cooke
Appointment date: 2018-08-07
Documents
Notification of a person with significant control
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mario Esposito
Notification date: 2018-08-03
Documents
Cessation of a person with significant control
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kelly Marie Davies
Cessation date: 2018-08-03
Documents
Termination director company with name termination date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Marie Davies
Termination date: 2018-08-03
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-26
Officer name: Vivien Ann Marie Gordon
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-03
Officer name: Mr Tadeusz Czerwinski
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Marsh
Appointment date: 2018-06-18
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jane Roberts
Termination date: 2018-06-15
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mario Esposito
Appointment date: 2018-04-17
Documents
Notification of a person with significant control
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-13
Psc name: Kelly Marie Davies
Documents
Cessation of a person with significant control
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-13
Psc name: Kieran Lee Hollinshead
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran Lee Hollinshead
Termination date: 2018-04-13
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vivien Ann Marie Gordon
Appointment date: 2018-03-26
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-23
Psc name: Kieran Lee Hollinshead
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laurentiu Gabriel Tudorache
Cessation date: 2018-03-23
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurentiu Gabriel Tudorache
Termination date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kelly Marie Baptie
Change date: 2017-11-06
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mrs Alison Jane Roberts
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anton Lee Rosser
Termination date: 2017-10-31
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-13
Officer name: Bogdan Krzysik
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bogdan Krzysik
Appointment date: 2017-08-17
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laurentiu Gabriel Tudorache
Notification date: 2017-08-04
Documents
Cessation of a person with significant control
Date: 04 Aug 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Mcurdy
Cessation date: 2017-07-04
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kelly Marie Baptie
Appointment date: 2017-07-27
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-24
Officer name: Mr Kieran Lee Hollinshead
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-24
Officer name: Mr Anton Lee Rosser
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurentiu Gabriel Tudorache
Appointment date: 2017-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-17
Officer name: Catherine Mary Jenkins
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Mary Jenkins
Appointment date: 2017-07-14
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Edward Mccurdy
Termination date: 2017-07-14
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-10
Officer name: Natasha Grace Baptiste
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-03
Officer name: Nasreen Kauser
Documents
Termination director company with name termination date
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-29
Officer name: Roger Charles Priestley Wood
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nasreen Kauser
Appointment date: 2016-09-12
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natasha Grace Baptiste
Appointment date: 2016-09-12
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-12
Officer name: Mr Roger Charles Priestley Wood
Documents
Termination director company with name termination date
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Scott Littlefair
Termination date: 2016-09-09
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-26
Officer name: Louis Barrott-Shearsby
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-22
Officer name: Michal Mihocka
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-25
Officer name: Lukasz Debski
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lukasz Debski
Appointment date: 2016-04-13
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-05
Officer name: Mr Louis Barrott-Shearsby
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michal Mihocka
Appointment date: 2016-04-05
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-05
Officer name: Mr Stephen Edward Mccurdy
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change corporate secretary company with change date
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: G a Secretaries Limited
Change date: 2015-12-10
Documents
Appoint person director company with name date
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-03
Officer name: Mr Mark Scott Littlefair
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Mary Jenkins
Termination date: 2015-12-03
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Mary Jenkins
Appointment date: 2015-11-27
Documents
Termination director company with name termination date
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-27
Officer name: Barrie Horner
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Mary Jenkins
Termination date: 2015-10-20
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Alan Thomas
Termination date: 2015-08-24
Documents
Appoint person director company with name date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-20
Officer name: Mr Barrie Horner
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Old address: The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
Change date: 2015-06-04
New address: The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
Documents
Appoint person director company with name date
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-20
Officer name: Mr Daniel Alan Thomas
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type dormant
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type dormant
Date: 27 Aug 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: 28 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 25 Jul 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 23 Jul 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-03-31
Documents
Some Companies
ALLIED VENTURES PROPERTY SOLUTIONS LTD
C/O DFO CONSULTING CHURCHILL HOUSE, 120 BUNNS LANE,LONDON,NW7 2AS
Number: | 11254901 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGH CULLUM ARCHITECTS LIMITED
ROSS HOUSE THE SQUARE,CHELTENHAM,GL54 1AF
Number: | 04064420 |
Status: | ACTIVE |
Category: | Private Limited Company |
1146 HIGH ROAD,LONDON,N20 0RA
Number: | 05859285 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR SALTIRE COURT,EDINBURGH,EH1 2EN
Number: | SL007705 |
Status: | ACTIVE |
Category: | Limited Partnership |
FAREHAM HOUSE,FAREHAM,PO16 7BB
Number: | 10346119 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING VALE COURT MANAGEMENT COMPANY LIMITED
48 MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8AU
Number: | 02988457 |
Status: | ACTIVE |
Category: | Private Limited Company |