LITTLE OAKES FARM DONKEY SANCTUARY LIMITED

C/O Suite E10 C/O Suite E10, Westgate, LS3 1AB, Leeds
StatusDISSOLVED
Company No.08389425
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution12 Nov 2023
Years6 months, 17 days

SUMMARY

LITTLE OAKES FARM DONKEY SANCTUARY LIMITED is an dissolved private limited company with number 08389425. It was incorporated 11 years, 3 months, 24 days ago, on 05 February 2013 and it was dissolved 6 months, 17 days ago, on 12 November 2023. The company address is C/O Suite E10 C/O Suite E10, Westgate, LS3 1AB, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 12 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2023

Action Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-09

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-21

Old address: Little Oakes Farm Cobcroft Lane Cridling Stubbs Knottingley North Yorkshire WF11 0AZ England

New address: C/O Suite E10 Joseph's Well Westgate Leeds LS3 1AB

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Howarth

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

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: 20 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-05

Psc name: Ms Josephine Howarth

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jenny Howarth

Change date: 2020-02-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-05

Psc name: Ms Jackie Howarth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-08

New address: Little Oakes Farm Cobcroft Lane Cridling Stubbs Knottingley North Yorkshire WF11 0AZ

Old address: Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW England

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Josephine Howarth

Change date: 2020-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-08

Psc name: Ms Josephine Howarth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

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: 08 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Old address: Westbourne House 99 Lidgett Lane Leeds LS25 1LJ

New address: Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW

Change date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FIRST CHOICE FINANCE BROKERS LTD.

C/O UHY HACKER YOUNG,79 OXFORD STREET,M1 6HT

Number:03637525
Status:ACTIVE
Category:Private Limited Company

KNIGHTMARK LIMITED

C/O MARK HAYWARD ACCOUNTANTS,HOVE,BN3 2BD

Number:06550276
Status:ACTIVE
Category:Private Limited Company

NURSURYLAND(LONDON)LIMITED

7 MANCHESTER SQUARE,LONDON,W1U 3PQ

Number:00388419
Status:ACTIVE
Category:Private Limited Company
Number:SC586991
Status:ACTIVE
Category:Private Limited Company

THE TRUE TRAVELLER LIMITED

25 BETHECAR ROAD,HARROW,HA1 1SE

Number:07368275
Status:ACTIVE
Category:Private Limited Company

TIMESCOPE LIMITED

327 CLIFTON DRIVE SOUTH,LANCASHIRE,FY8 1HN

Number:03686529
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