LEEDS SKELTON LAKE MSA CENTRE LIMITED

6th Floor, 2 Kingdom Street, London, W2 6BD, England
StatusDISSOLVED
Company No.11229671
CategoryPrivate Limited Company
Incorporated28 Feb 2018
Age6 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 12 days

SUMMARY

LEEDS SKELTON LAKE MSA CENTRE LIMITED is an dissolved private limited company with number 11229671. It was incorporated 6 years, 2 months, 17 days ago, on 28 February 2018 and it was dissolved 5 months, 12 days ago, on 05 December 2023. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Old address: 1 Burwood Place London W2 2UT United Kingdom

New address: 6th Floor, 2 Kingdom Street London W2 6BD

Change date: 2023-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-12

Officer name: Simon Oliver Loh

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2020

Action Date: 11 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112296710001

Charge creation date: 2020-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Mr Simon Oliver Loh

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Edward Gibson

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 28 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRECKLAND FINISHING LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:07636449
Status:ACTIVE
Category:Private Limited Company

CEDAR, CUTTS & MOORE LTD.

6 HILL TERRACE,ALRESFORD,SO24 9BB

Number:10605807
Status:ACTIVE
Category:Private Limited Company

CML ENGINEERING LTD

30 FIELDFARE,GLOUCESTER,GL4 4WF

Number:09527472
Status:ACTIVE
Category:Private Limited Company

SEL HEALTHCARE LTD

18 WAGSTAFF WAY,BEDFORD,MK45 2FY

Number:11558723
Status:ACTIVE
Category:Private Limited Company

SIMON HYND LTD

COWAN & PARTNERS LIMITED 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC423941
Status:ACTIVE
Category:Private Limited Company

THREEMERKLAND FARM

THREEMERKLAND FARM & MIDTOWN FAR,CASTLE DOUGLAS,

Number:SL003885
Status:ACTIVE
Category:Limited Partnership

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