LEABOURNE FINANCIAL ADVICE LTD
Status | DISSOLVED |
Company No. | 07838988 |
Category | Private Limited Company |
Incorporated | 08 Nov 2011 |
Age | 12 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 16 days |
SUMMARY
LEABOURNE FINANCIAL ADVICE LTD is an dissolved private limited company with number 07838988. It was incorporated 12 years, 6 months, 24 days ago, on 08 November 2011 and it was dissolved 7 months, 16 days ago, on 17 October 2023. The company address is 275 High Street, Dorking, RH4 1RY, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2023
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-10
Officer name: Mrs Sarah Rosalyn Pohlinger
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Capital statement capital company with date currency figure
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Capital
Type: SH19
Date: 2023-01-06
Capital : 100.00 GBP
Documents
Legacy
Date: 06 Jan 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/12/22
Documents
Resolution
Date: 06 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-31
Officer name: Mr Craig Jonathan Harper
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Sarah Rosalyn Pohlinger
Documents
Cessation of a person with significant control
Date: 04 Apr 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-01
Psc name: Sarah Rosalyn Pohlinger
Documents
Notification of a person with significant control
Date: 01 Apr 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-01-01
Psc name: Mole Valley Asset Management Ltd
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Old address: 135 Ware Road Hertford SG13 7EG
Change date: 2022-04-01
New address: 275 High Street Dorking RH4 1RY
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 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: 23 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 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: 11 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 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: 10 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Change account reference date company current extended
Date: 26 Mar 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-11-30
Documents
Capital allotment shares
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-09
Capital : 30,000 GBP
Documents
Certificate change of name company
Date: 29 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leaborne financial advice LTD\certificate issued on 29/12/11
Documents
Some Companies
241 GREEN STREET,ENFIELD,EN3 7SJ
Number: | 08606505 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 08215512 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR
Number: | 10375919 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B1 UNIT B1, CAERPHILLY BUSINESS PARK,CAERPHILLY,CF83 3ED
Number: | 11808062 |
Status: | ACTIVE |
Category: | Private Limited Company |
S P R MCGOWAN TREE SERVICES LTD
83A BALLYSTRUDDER ROAD,LARNE,BT40 3SJ
Number: | NI653344 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A PAVILION SQUARE,SCARBOROUGH,YO11 2JT
Number: | 04771376 |
Status: | ACTIVE |
Category: | Private Limited Company |