LEADENDALE TRANSPORT LTD
Status | DISSOLVED |
Company No. | 09056570 |
Category | Private Limited Company |
Incorporated | 27 May 2014 |
Age | 10 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 8 days |
SUMMARY
LEADENDALE TRANSPORT LTD is an dissolved private limited company with number 09056570. It was incorporated 10 years, 3 days ago, on 27 May 2014 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2020
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 10 Feb 2020
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Adams
Cessation date: 2018-02-20
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-20
Officer name: David Roland Mcewen
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-08
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Old address: 22 Boundary Street Northwich CW9 7NG England
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-20
Psc name: Terry Dunne
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-20
Officer name: Mr Terry Dunne
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Roland Mcewen
Cessation date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Old address: 7 Knights Grange St Helens WA9 1DU United Kingdom
Change date: 2017-07-13
New address: 22 Boundary Street Northwich CW9 7NG
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-06
Officer name: Mr David Roland Mcewen
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-06
Psc name: David Roland Mcewen
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-06
Officer name: Christopher Adams
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
New address: 7 Knights Grange St Helens WA9 1DU
Change date: 2017-06-14
Old address: 19 Sterndale Avenue Standish Wigan WN6 0LP United Kingdom
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-07
Officer name: Christopher Adams
Documents
Termination director company with name termination date
Date: 14 Jun 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: William Alan Walker
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Walker
Appointment date: 2016-11-16
Documents
Termination director company with name termination date
Date: 23 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Slingsby
Termination date: 2016-11-16
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-23
Old address: 14 Wykeham Park Alresford Road Winchester SO21 1HJ
New address: 19 Sterndale Avenue Standish Wigan WN6 0LP
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2014-06-18
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Slingsby
Documents
Some Companies
16 LYONSDOWN ROAD MANAGEMENT COMPANY LIMITED
4 SOMERSET LODGE,NEW BARNET,EN5 1RE
Number: | 03755244 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY HOUSE CHURCH LANE,WOKING,GU24 9EB
Number: | 07825825 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KILCOY DRIVE, KINGSWOOD,EAST YORKSHIRE,HU7 3HJ
Number: | 06058058 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMEGO CONSULT & SERVICES LIMITED
FLAT 25 ANGEL COURT,LONDON,NW10 2JS
Number: | 11939729 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MORNINGTON ROAD,BORDON,GU35 9EW
Number: | 11336559 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WARDPARK ROAD WARDPARK SOUTH,GLASGOW,G67 3EX
Number: | SC584133 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |