LEB81GS LIMITED
Status | DISSOLVED |
Company No. | 11368642 |
Category | Private Limited Company |
Incorporated | 17 May 2018 |
Age | 6 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 16 days |
SUMMARY
LEB81GS LIMITED is an dissolved private limited company with number 11368642. It was incorporated 6 years, 18 days ago, on 17 May 2018 and it was dissolved 3 years, 4 months, 16 days ago, on 19 January 2021. The company address is Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Dec 2019
Action Date: 15 Dec 2019
Category: Address
Type: AD01
Old address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England
Change date: 2019-12-15
New address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Old address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England
New address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD
Change date: 2019-11-13
Documents
Termination director company with name termination date
Date: 08 Sep 2019
Action Date: 08 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-08
Officer name: Patrick Aindo
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-02
Officer name: Mr Patrick Aindo
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
New address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
Old address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England
Change date: 2019-01-02
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramaine Mckenzie
Termination date: 2018-10-22
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Aindo
Appointment date: 2018-10-22
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-22
Old address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom
New address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX
Documents
Some Companies
1 STANLEY ROAD SOUTH,RAINHAM,RM13 8AA
Number: | 05238115 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTINE COOPER T/A REMAX - ASSURED LIMITED
OEKOLAH VIEW HOUSE,SYMINGTON,ML12 6JX
Number: | SC527369 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/12 PORSHAM CLOSE,PLYMOUTH,PL6 7DB
Number: | 01680059 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JX NIPPON OIL & ENERGY (EMEA) LIMITED
2ND FLOOR, BURY HOUSE,LONDON,EC3A 5AR
Number: | 10571770 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LITTLE AVENUE,CARDIFF,CF5 6NG
Number: | 10004039 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENISTONE BREWING ( PENISTONE ) LIMITED
THIRTEEN77 GATE BRIDGE STREET,SHEFFIELD,S36 7AH
Number: | 10956151 |
Status: | ACTIVE |
Category: | Private Limited Company |