LEESA SLEEP LIMITED
Status | LIQUIDATION |
Company No. | 09443560 |
Category | Private Limited Company |
Incorporated | 17 Feb 2015 |
Age | 9 years, 3 months, 13 days |
Jurisdiction | England 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
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
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
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
Liquidation voluntary resignation liquidator
Date: 13 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation disclaimer notice
Date: 28 Aug 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 19 Aug 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 05 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 05 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
37 ST. CHRISTOPHER ROAD,UXBRIDGE,UB8 3SG
Number: | 11387585 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GLENWOOD DRIVE,ROMFORD,RM2 5AR
Number: | 11479019 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BURCOTE DRIVE,PORTSMOUTH,PO3 5UD
Number: | 10062630 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |