LEEDS APPRENTICESHIP TRAINING AGENCY LIMITED
Status | DISSOLVED |
Company No. | 08310738 |
Category | |
Incorporated | 28 Nov 2012 |
Age | 11 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 19 days |
SUMMARY
LEEDS APPRENTICESHIP TRAINING AGENCY LIMITED is an dissolved with number 08310738. It was incorporated 11 years, 6 months, 6 days ago, on 28 November 2012 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is College House College House, Leeds, LS3 1AA, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Legacy
Date: 23 Jul 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/19
Documents
Legacy
Date: 23 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19
Documents
Legacy
Date: 23 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19
Documents
Legacy
Date: 23 Apr 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/19
Documents
Legacy
Date: 23 Apr 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Jun 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Legacy
Date: 14 Jun 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/18
Documents
Legacy
Date: 09 May 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/18
Documents
Legacy
Date: 09 May 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/18
Documents
Legacy
Date: 15 Apr 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/18
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Legacy
Date: 08 Jun 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/17
Documents
Legacy
Date: 28 Mar 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/17
Documents
Legacy
Date: 28 Mar 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/17
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mr William Sturton Jones
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Brian Paul Archer
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
New address: College House Park Lane Leeds West Yorkshire LS3 1AA
Old address: Elizabeth House 13-19 Queen Street Leeds LS1 2TW
Change date: 2016-08-19
Documents
Resolution
Date: 17 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sue Wynne
Termination date: 2016-07-26
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Rebecca Hewitt
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Edward Max Ziff
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Rafique
Termination date: 2016-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Needham
Termination date: 2016-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderic Wood
Termination date: 2016-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Lucinda Joy Yeadon
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-25
Officer name: Lydia Frances Devenny
Documents
Annual return company with made up date no member list
Date: 04 Jan 2016
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cllr Mohammed Rafique
Appointment date: 2015-09-07
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 29 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-29
Officer name: Neil Martin Mclean
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-17
Officer name: Peter Roberts
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Ivor Wakefield
Termination date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Needham
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Brock
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Cruddas
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Paul Archer
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fell
Documents
Change registered office address company with date old address
Date: 24 Dec 2013
Action Date: 24 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-24
Old address: White Rose House 28a York Place Leeds North Yorkshire LS1 2EZ
Documents
Annual return company with made up date no member list
Date: 16 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Termination director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Ogilvie
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucinda Yeadon
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Hewitt
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-12
Officer name: Adam Patrick Ogiluie
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian John Brocil
Change date: 2013-03-12
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Max Ziff
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leonard Cruddas
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-25
Old address: Rollits Llp Rowntree Wharf Navigation Road York North Yorkshire YO1 9WE
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Keith Ivor Wakefield
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roderic Wood
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Patrick Ogiluie
Documents
Change account reference date company current shortened
Date: 15 Feb 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-07-31
Documents
Appoint person director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Fell
Documents
Appoint person director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Martin Mclean
Documents
Appoint person director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian John Brocil
Documents
Some Companies
54-60 GORDON ROAD FREEHOLD LIMITED
C/O BRIAN PAUL LTD CHASE GREEN HOUSE,ENFIELD,EN2 6NF
Number: | 09927848 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 NEW HEATH CLOSE,WOLVERHAMPTON,WV11 1XW
Number: | 07323508 |
Status: | ACTIVE |
Category: | Private Limited Company |
68A HAWORTH ROAD,KEIGHLEY,BD22 9DL
Number: | 08204080 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOVIEHOUSE CINEMAS (YORKGATE) LIMITED
YORKGATE COMPLEX,BELFAST,BT15 1WA
Number: | NI026841 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11281196 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TREFOREST BEACON HALL,PONTYPRIDD,CF37 1SH
Number: | 11229750 |
Status: | ACTIVE |
Category: | Private Limited Company |