LEESA SLEEP LIMITED

COWGILL HOLLOWAY BUSINESS RECOVERY LLP COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL6 4SD
StatusLIQUIDATION
Company No.09443560
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

LEESA SLEEP LIMITED is an liquidation private limited company with number 09443560. It was incorporated 9 years, 3 months, 13 days ago, on 17 February 2015. The company address is COWGILL HOLLOWAY BUSINESS RECOVERY LLP COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL6 4SD.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Old address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Change date: 2023-12-19

New address: Fourth Floor Unit 5B the Parklands Bolton BL6 4SD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2023

Action Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2022

Action Date: 20 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2021

Action Date: 20 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-20

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 13 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Aug 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 19 Aug 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Change date: 2020-05-05

Old address: Mills & Reeve Llp 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD United Kingdom

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leonard Wolfe

Termination date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Aug 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Richard Tucker

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr David Leonard Wolfe

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-17

Psc name: David Leonard Wolfe

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-31

Officer name: Michael Akrop

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Richard Tucker

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Mr Richard Tucker

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Michael Akrop

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Andrew Diamonstein

Cessation date: 2017-12-29

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Dec 2017

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2016

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 08 Apr 2016

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJPOOLEFURNITURES LTD

37 ST. CHRISTOPHER ROAD,UXBRIDGE,UB8 3SG

Number:11387585
Status:ACTIVE
Category:Private Limited Company

DMERCHANT LIMITED

17 GLENWOOD DRIVE,ROMFORD,RM2 5AR

Number:11479019
Status:ACTIVE
Category:Private Limited Company

DOLINA DETALING LTD

11 BURCOTE DRIVE,PORTSMOUTH,PO3 5UD

Number:10062630
Status:ACTIVE
Category:Private Limited Company

M.T.R. CONSULTING LIMITED

4TH FLOOR,WATFORD,WD17 1HP

Number:03046082
Status:ACTIVE
Category:Private Limited Company

PARTNER PLUS MEDIA HOLDINGS LTD

BLUE TOWER,MANCHESTER,M50 2ST

Number:09477920
Status:ACTIVE
Category:Private Limited Company

SPECIALIST PLASTERCRAFT LIMITED

23 PARK HOME,ST. ALBANS,AL1 5AE

Number:04670956
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