LEEDS TIGERS TRUST LTD

30 Fearnville Road, Leeds, LS8 3EA, West Yorkshire, England
StatusDISSOLVED
Company No.07671206
Category
Incorporated15 Jun 2011
Age12 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 10 months, 2 days

SUMMARY

LEEDS TIGERS TRUST LTD is an dissolved with number 07671206. It was incorporated 12 years, 11 months, 6 days ago, on 15 June 2011 and it was dissolved 1 year, 10 months, 2 days ago, on 19 July 2022. The company address is 30 Fearnville Road, Leeds, LS8 3EA, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Louise Bandawe

Termination date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: Christopher Andrew Mwasambili

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Old address: 60 Carlisle Business Centre Carlisle Road Bradford West Yorkshire BD8 8BD

New address: 30 Fearnville Road Leeds West Yorkshire LS8 3EA

Change date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Langford

Termination date: 2016-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-15

Officer name: Mercedes Rocio Torres

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-06

Officer name: Ms Jacqueline Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Bandawe

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mercedes Rocio Torres

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Statement of companys objects

Date: 29 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 07 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Langford

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-16

Officer name: Christopher Andrew Mwasambili

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Nriapia

Change date: 2012-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Louise Bandawe

Change date: 2012-07-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Langford

Change date: 2012-07-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-15

Officer name: Claude Bandawe

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-16

Officer name: Peter Langford

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claude Bandawe

Change date: 2012-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: Grid @ Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2012

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-30

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Old address: David Young Community Academy Bishops Way Seacroft Leeds West Yorkshire LS14 6NU

Change date: 2011-11-07

Documents

View document PDF

Incorporation company

Date: 15 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRICKLADE OSTEOPATHS LIMITED

12 HIGH STREET,CRICKLADE,SN6 6AP

Number:05735787
Status:ACTIVE
Category:Private Limited Company

CX TOPCO LIMITED

FERHAM HOUSE,ROTHERHAM,S61 1AJ

Number:10212293
Status:ACTIVE
Category:Private Limited Company

ELECTROFIX (UK) LIMITED

12 COTHAM ROAD,,BS6 6DR

Number:05996812
Status:ACTIVE
Category:Private Limited Company

J STRAKER, CHADWICK & SONS LIMITED

MARKET CHAMBERS,ABERGAVENNY,NP7 5SD

Number:07256798
Status:ACTIVE
Category:Private Limited Company

MYTUM AND SELBY (HULL) LIMITED

MILL CROSS QUARRY, GARDEN LANE,LEEDS,LS25 6AT

Number:06504408
Status:ACTIVE
Category:Private Limited Company

QUICK CLIP LIMITED

ENGINE BLOCK UNIT 1 THE SIDINGS,DESFORD,LE9 9FE

Number:08992291
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