LEATHAMS PROPERTY DEVELOPMENT LIMITED

14th Floor 103 Colmore Row, Birmingham, B3 3AG
StatusDISSOLVED
Company No.11800691
CategoryPrivate Limited Company
Incorporated31 Jan 2019
Age5 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution20 May 2024
Years10 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

Gazette dissolved liquidation

Date: 20 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118006910001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118006910002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-05-21

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EMJ PRIORITET LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:09312861
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAHAMS MINI TRAVEL LTD

UNIT 7, TATTENHAM WORKS LEIGH ROAD,WIGAN,WN2 4SZ

Number:10942607
Status:ACTIVE
Category:Private Limited Company

IMOLT LTD

105 QUEENS ROAD,LEICESTER,LE2 1TT

Number:04781523
Status:ACTIVE
Category:Private Limited Company

OAFDFGNW LTD

18 NETHERFIELD GARDENS,BARKING,IG11 9TL

Number:11736184
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