LER PROJECTS LTD

5 Marldon Road, Halifax, HX3 7BP, England
StatusDISSOLVED
Company No.10427874
CategoryPrivate Limited Company
Incorporated14 Oct 2016
Age7 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 15 days

SUMMARY

LER PROJECTS LTD is an dissolved private limited company with number 10427874. It was incorporated 7 years, 7 months, 20 days ago, on 14 October 2016 and it was dissolved 5 months, 15 days ago, on 19 December 2023. The company address is 5 Marldon Road, Halifax, HX3 7BP, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Christopher Edward Rollings

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Old address: 32 Blackberry Way Halifax HX3 9EP England

Change date: 2020-01-17

New address: 5 Marldon Road Halifax HX3 7BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: 32 Blackberry Way Halifax HX3 9EP England

New address: 32 Blackberry Way Halifax HX3 9EP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: 32 Blackberry Way Halifax HX3 9EP

Old address: 8 Dean Wood View Copley Halifax HX3 0TW England

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Mr Christopher Edward Rollings

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 32 Blackberry Way Siddal Halifax West Yorkshire HX3 9EP

New address: 8 Dean Wood View Copley Halifax HX3 0TW

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-10

Psc name: Mr Christopher Edward Rollings

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mr Christopher Edward Rollings

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Edward Rollings

Change date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-10

Psc name: Mr Christopher Edward Rollings

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

New address: 32 Blackberry Way Siddal Halifax West Yorkshire HX3 9EP

Old address: 260 Oldham Road Rishworth Halifax HX6 4QB United Kingdom

Change date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 14 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SLATE LTD

76 CARLESS AVENUE,BIRMINGHAM,B17 9BW

Number:10087462
Status:ACTIVE
Category:Private Limited Company

BOILER CONTROL SERVICES LIMITED

HAMILL HOUSE,BOLTON,BL1 4DH

Number:09080256
Status:ACTIVE
Category:Private Limited Company

ENERGISING CLG (18) LIMITED

THE ALCHEMISTS, VERTU HOUSE FIFTH AVENUE BUSINESS,GATESHEAD,NE11 0XA

Number:10619032
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOODMATE RUBBER COMPANY LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08390883
Status:ACTIVE
Category:Private Limited Company

HUCKLE TWEDDELL LLP

22A HILL STREET,RICHMOND,TW9 1TW

Number:OC424477
Status:ACTIVE
Category:Limited Liability Partnership

MILL CARPETS & FLOORING LIMITED

PARC PLACE,CARMARTHEN,SA33 4PF

Number:05951180
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