INTEGRITY REAL ESTATE LIMITED

Live Recoveries Live Recoveries, Horsforth, LS18 4QB, Leeds
StatusLIQUIDATION
Company No.08807855
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

INTEGRITY REAL ESTATE LIMITED is an liquidation private limited company with number 08807855. It was incorporated 10 years, 5 months, 27 days ago, on 09 December 2013. The company address is Live Recoveries Live Recoveries, Horsforth, LS18 4QB, Leeds.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2023

Action Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2022

Action Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-10

Officer name: Lawrence Carberry

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2021

Action Date: 28 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2020

Action Date: 28 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2019

Action Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2018

Action Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG

New address: Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB

Change date: 2018-06-22

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088078550002

Charge creation date: 2018-01-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2017

Action Date: 28 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-28

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-06-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 29 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Feb 2016

Action Date: 16 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-01-16

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Old address: 1a Coleman House 1-3 Gravel Lane Salford M3 7WQ

Change date: 2015-08-14

New address: C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2015

Action Date: 03 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-03

Charge number: 088078550001

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Carberry

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence Carberry

Change date: 2015-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: David Carberry

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2014

Action Date: 31 May 2014

Category: Address

Type: AD01

Old address: 1-3 Gravel Lane Salford M3 7WQ England

Change date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-17

Old address: 799 Rochdale Road Manchester M9 5XD England

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Carberry

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Carberry

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.E.POXON & SONS LIMITED

27 HIGH STREET,WALSALL,WS8 6EF

Number:01009113
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIAN CIVILS HOLDINGS LTD

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:11570302
Status:ACTIVE
Category:Private Limited Company

HAMMER CARPENTRY LIMITED

55 CHURCH LANE,BEDFORD,MK43 7RU

Number:03607509
Status:ACTIVE
Category:Private Limited Company

LIMKOKWING TVET INTERNATIONAL UK LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:11263390
Status:ACTIVE
Category:Private Limited Company

MCSPIRIT & CO LIMITED

THE HOMESTEAD CORKA LANE,LYTHAM,FY8 4LX

Number:09905169
Status:ACTIVE
Category:Private Limited Company

NYA TRADING LIMITED

EASTGATE HOUSE,LEICESTER,LE5 3GJ

Number:07570045
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