LEAR UK ACQUISITION LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a members' voluntary winding up

View Document

04/01/244 January 2024 Declaration of solvency

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

28/12/2328 December 2023 Registered office address changed from 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-12-28

View Document

28/12/2328 December 2023 Resolutions

View Document

26/07/2326 July 2023 Change of details for Lear Corporation Uk Holdings Limited as a person with significant control on 2023-07-24

View Document

26/07/2326 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Mr Ian Douglas Hickman on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

04/10/224 October 2022 Consolidation and sub-division of shares on 2022-09-22

View Document

04/10/224 October 2022 Change of share class name or designation

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Statement of capital on 2022-09-29

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Statement of capital on 2022-09-27

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / LEAR CORPORATION UK HOLDINGS LIMITED / 13/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOOPER

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR IAN DOUGLAS HICKMAN

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENNINGSEN / 06/01/2018

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHALDERS HOOPER / 15/06/2017

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

13/01/1113 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERSON

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MARTIN HENNINGSEN

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR ROBERT CHALDERS HOOPER

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER JEFFERSON / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER JEFFERSON / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER JEFFERSON / 01/10/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 SHARES AGREEMENT OTC

View Document

16/02/0516 February 2005 ARTICLES OF ASSOCIATION

View Document

16/02/0516 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0516 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 £ SR 72691702@1 28/03/02

View Document

20/04/0420 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/06/0210 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RECON 28/03/02

View Document

08/05/028 May 2002 NC INC ALREADY ADJUSTED 18/09/97

View Document

16/04/0216 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0215 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACC. REF. DATE EXTENDED FROM 22/11/98 TO 31/12/98

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 22/11/97

View Document

12/08/9812 August 1998 S366A DISP HOLDING AGM 04/08/98

View Document

12/08/9812 August 1998 S386 DISP APP AUDS 04/08/98

View Document

12/08/9812 August 1998 S252 DISP LAYING ACC 04/08/98

View Document

03/08/983 August 1998 AGREEMENT/OFFER 26/06/98

View Document

03/08/983 August 1998 £ NC 100000/101000000 18/09/97

View Document

03/08/983 August 1998 ADOPT MEM AND ARTS 18/09/97

View Document

03/08/983 August 1998 ALTER MA 18/09/97

View Document

03/08/983 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/98

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 22/11/97

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 ADOPT MEM AND ARTS 18/09/97

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED MAWLAW 343 LIMITED CERTIFICATE ISSUED ON 29/05/97

View Document

10/04/9710 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company