LEATHAMS PROPERTY DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 11800691 |
Category | Private Limited Company |
Incorporated | 31 Jan 2019 |
Age | 5 years, 3 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 20 May 2024 |
Years | 10 days |
SUMMARY
LEATHAMS PROPERTY DEVELOPMENT LIMITED is an dissolved private limited company with number 11800691. It was incorporated 5 years, 3 months, 30 days ago, on 31 January 2019 and it was dissolved 10 days ago, on 20 May 2024. The company address is 14th Floor 103 Colmore Row, Birmingham, B3 3AG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Feb 2023
Action Date: 09 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-09
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
New address: 14th Floor 103 Colmore Row Birmingham B3 3AG
Old address: 3rd Floor 9 Colmore Row Birmingham B3 2BJ
Change date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-17
Old address: 1-7 Beaufort Road Chelmsford CM2 6ZJ England
New address: 3rd Floor 9 Colmore Row Birmingham B3 2BJ
Documents
Mortgage satisfy charge full
Date: 06 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 118006910001
Documents
Mortgage satisfy charge full
Date: 06 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 118006910002
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-08
Old address: 227-255 Ilderton Road London SE15 1NS
New address: 1-7 Beaufort Road Chelmsford CM2 6ZJ
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Edward Waters
Appointment date: 2020-06-29
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Resolution
Date: 19 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 06 Jun 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leathams Group Holdings Limited
Cessation date: 2019-05-23
Documents
Notification of a person with significant control
Date: 06 Jun 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-23
Psc name: Leathams Property Holdings Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2019
Action Date: 29 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118006910002
Charge creation date: 2019-05-29
Documents
Capital allotment shares
Date: 22 May 2019
Action Date: 21 May 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-05-21
Documents
Notification of a person with significant control
Date: 20 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-20
Psc name: Leathams Group Holdings Limited
Documents
Cessation of a person with significant control
Date: 20 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wilsons (Company Agents) Limited
Cessation date: 2019-05-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2019
Action Date: 02 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118006910001
Charge creation date: 2019-04-02
Documents
Change person director company with change date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence Henry Faulkner
Change date: 2019-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Martin Sandler
Documents
Change account reference date company current extended
Date: 18 Mar 2019
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
New address: 227-255 Ilderton Road London SE15 1NS
Change date: 2019-03-04
Old address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terrence Henry Faulkner
Change date: 2019-02-20
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Charles Whitmore
Termination date: 2019-02-20
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-20
Officer name: Mr Douglas Alexander Dunbar
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terrence Henry Faulkner
Appointment date: 2019-02-20
Documents
Some Companies
CPT PLUMBING, HEATING & GAS SERVICES LIMITED
22 BRADMAN GARDENS,NOTTINGHAM,NG5 6QR
Number: | 08715002 |
Status: | ACTIVE |
Category: | Private Limited Company |
DK FINANCIAL CONSULTANCY LIMITED
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 09708221 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 09312861 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 7, TATTENHAM WORKS LEIGH ROAD,WIGAN,WN2 4SZ
Number: | 10942607 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 QUEENS ROAD,LEICESTER,LE2 1TT
Number: | 04781523 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NETHERFIELD GARDENS,BARKING,IG11 9TL
Number: | 11736184 |
Status: | ACTIVE |
Category: | Private Limited Company |