LEEMA ENTERPRISE LIMITED

Unit 1, Queensway Trading Estate Unit 1, Queensway Trading Estate, Widnes, WA8 0FD, England
StatusDISSOLVED
Company No.09380218
CategoryPrivate Limited Company
Incorporated08 Jan 2015
Age9 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 13 days

SUMMARY

LEEMA ENTERPRISE LIMITED is an dissolved private limited company with number 09380218. It was incorporated 9 years, 4 months, 25 days ago, on 08 January 2015 and it was dissolved 3 years, 7 months, 13 days ago, on 20 October 2020. The company address is Unit 1, Queensway Trading Estate Unit 1, Queensway Trading Estate, Widnes, WA8 0FD, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Sheila Jones

Change date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Old address: 1, Stable Court Business Centre Water Lane Farm Tarbock Green Liverpool Merseyside L35 1rd

Change date: 2020-01-28

New address: Unit 1, Queensway Trading Estate Waterloo Road Widnes WA8 0FD

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2018

Action Date: 17 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-17

Psc name: Lydia Rose Jones

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Jones

Termination date: 2018-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Lydia Rose Jones

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Resolution

Date: 14 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Miss Lydia Rose Jones

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 10 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-10

Officer name: Mr Elliot Jones

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDLINGTON MASONIC BUILDINGS LIMITED

MASONIC HALL,BEDLINGTON,NE22 6HU

Number:01319406
Status:ACTIVE
Category:Private Limited Company

CHECKMARK APPROVED LTD

10 NEWPORTE BUSINESS PARK,LINCOLN,LN2 4SY

Number:03907357
Status:ACTIVE
Category:Private Limited Company

K C METAL WORKS LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:11112693
Status:ACTIVE
Category:Private Limited Company

KEITH MANSFIELD LTD

PRIMROSE HOUSE,EXETER,EX4 6SG

Number:10329212
Status:ACTIVE
Category:Private Limited Company

SHOEBERRY MANAGEMENT SERVICES LTD

CHURCH LODGE BRAYDON,SWINDON,SN5 0AB

Number:03602276
Status:ACTIVE
Category:Private Limited Company

THEUNSEEN LIMITED

UNIT 33,LONDON,N1 7UX

Number:08541593
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