LEEDS PRIME PROPERTIES LIMITED

The Old Workshop The Old Workshop, Wilmslow, SK9 5EQ, Cheshire
StatusDISSOLVED
Company No.08449737
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 3 days

SUMMARY

LEEDS PRIME PROPERTIES LIMITED is an dissolved private limited company with number 08449737. It was incorporated 11 years, 2 months, 28 days ago, on 18 March 2013 and it was dissolved 3 years, 5 months, 3 days ago, on 12 January 2021. The company address is The Old Workshop The Old Workshop, Wilmslow, SK9 5EQ, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Andrew James Bland

Termination date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-25

Capital : 166 GBP

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ynot technology media and telecoms LIMITED\certificate issued on 25/06/15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Andrew James Bland

Appointment date: 2015-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKSUM CONSULTING LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:11183495
Status:ACTIVE
Category:Private Limited Company

ALLIANCE LONDON LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11680186
Status:ACTIVE
Category:Private Limited Company

GRANITE GATE LIMITED

STAKERS FARM NORTH END ROAD,ARUNDEL,BN18 0DU

Number:10519230
Status:ACTIVE
Category:Private Limited Company

NEWORKS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10248312
Status:ACTIVE
Category:Private Limited Company

PROPERTY ANGEL NE LTD

1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:09521542
Status:ACTIVE
Category:Private Limited Company

SONATA (UK) LIMITED

1 DRAKE ROAD,CROYDON,CR0 3NH

Number:06126086
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