LEEDS EAGLE ASSETS LIMITED

1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England
StatusDISSOLVED
Company No.09722842
CategoryPrivate Limited Company
Incorporated08 Aug 2015
Age8 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years10 months, 1 day

SUMMARY

LEEDS EAGLE ASSETS LIMITED is an dissolved private limited company with number 09722842. It was incorporated 8 years, 10 months, 8 days ago, on 08 August 2015 and it was dissolved 10 months, 1 day ago, on 15 August 2023. The company address is 1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 31 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-24

Officer name: Mr Andrew Spencer Berkeley

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS

Old address: Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2015

Action Date: 08 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097228420001

Charge creation date: 2015-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2015

Action Date: 08 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097228420002

Charge creation date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Spencer Berkeley

Termination date: 2015-09-16

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yieldman associates LIMITED\certificate issued on 13/08/15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-11

Officer name: Mr Paul Anthony Traies Jenkins

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Berkeley

Appointment date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-11

Officer name: Marion Black

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: Maybrook House 40 Blackfriars Street Manchester M3 2EG

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2015-08-11

Documents

View document PDF

Incorporation company

Date: 08 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDY'S BARBER LTD

258A FINNEY LANE,CHEADLE,SK8 3QD

Number:11842660
Status:ACTIVE
Category:Private Limited Company

ADEPT MANAGEMENT LIMITED

15 WARWICK ROAD,STRATFORD-UPON-AVON,CV37 6YW

Number:04060616
Status:ACTIVE
Category:Private Limited Company

ARVENSIS RAY ENGINEERS LP

CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL

Number:SL028058
Status:ACTIVE
Category:Limited Partnership

DECORATED PARTS AND PACKAGING LIMITED

NAUNTON FARM,WORCESTER,WR8 9DL

Number:11306015
Status:ACTIVE
Category:Private Limited Company

K-LEC ELECTRICAL CONTRACTORS LTD

15 MURTON,TAMWORTH,B77 4JE

Number:10547312
Status:ACTIVE
Category:Private Limited Company

POLSK BYGGTEKNIKK LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07777227
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