LEGER LIGHTING LTD
Status | DISSOLVED |
Company No. | 09627132 |
Category | Private Limited Company |
Incorporated | 08 Jun 2015 |
Age | 8 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 14 days |
SUMMARY
LEGER LIGHTING LTD is an dissolved private limited company with number 09627132. It was incorporated 8 years, 11 months, 22 days ago, on 08 June 2015 and it was dissolved 2 years, 6 months, 14 days ago, on 16 November 2021. The company address is 43 Welfare Road 43 Welfare Road, Doncaster, DN6 7QF, England.
Company Fillings
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Alan Garnett
Termination date: 2021-04-20
Documents
Cessation of a person with significant control
Date: 20 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel Alan Garnett
Cessation date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-06
New address: 43 Welfare Road Woodlands Doncaster DN6 7QF
Old address: 33 Swaith Avenue Scawthorpe Doncaster South Yorkshire DN5 9PD England
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
New address: 33 Swaith Avenue Scawthorpe Doncaster South Yorkshire DN5 9PD
Change date: 2018-06-27
Old address: 33 Swaith Avenue Doncaster South Yorkshire DN5 9PD England
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Alan Garnett
Change date: 2018-06-26
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Alan Garnett
Change date: 2018-06-26
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-26
Psc name: Mr Gregory Richard Blackburn
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type dormant
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-14
Officer name: Nigel Alan Garnett
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-14
Officer name: Gregory Richard Blackburn
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-14
Old address: 55 Oak Road Ripon HG4 2NA England
New address: 33 Swaith Avenue Doncaster South Yorkshire DN5 9PD
Documents
Some Companies
1 WOODBURY GROVE,SOLIHULL,B91 3XA
Number: | 09488913 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | OC424603 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 04204153 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 INTAKE ROAD,STOKE ON TRENT,ST6 8JX
Number: | 11420846 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG
Number: | SC564128 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 ROTHERHITHE BUSINESS ESTATE,LONDON,SE16 3EH
Number: | 10546003 |
Status: | ACTIVE |
Category: | Private Limited Company |