LEADENDALE TRANSPORT LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.09056570
CategoryPrivate Limited Company
Incorporated27 May 2014
Age10 years, 3 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Slingsby

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 LYONSDOWN ROAD MANAGEMENT COMPANY LIMITED

4 SOMERSET LODGE,NEW BARNET,EN5 1RE

Number:03755244
Status:ACTIVE
Category:Private Limited Company

BRUCE LIGHTING LTD.

IVY HOUSE CHURCH LANE,WOKING,GU24 9EB

Number:07825825
Status:ACTIVE
Category:Private Limited Company

D K JOINERY LIMITED

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

ETHICAL GARDENER LTD

47 MORNINGTON ROAD,BORDON,GU35 9EW

Number:11336559
Status:ACTIVE
Category:Private Limited Company

MF ESTATES BETA LIMITED

1 WARDPARK ROAD WARDPARK SOUTH,GLASGOW,G67 3EX

Number:SC584133
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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