LEAHYS TAVERNS LTD

Company Documents

DateDescription
11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Voluntary strike-off action has been suspended

View Document

06/04/236 April 2023 Voluntary strike-off action has been suspended

View Document

06/04/236 April 2023 Voluntary strike-off action has been suspended

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Withdraw the company strike off application

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

31/10/2231 October 2022 Current accounting period shortened from 2021-10-31 to 2021-10-30

View Document

03/02/223 February 2022 Change of details for Mr Brendan Leahy as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Director's details changed for Mr Brendan Leahy on 2022-02-01

View Document

26/01/2226 January 2022 Registered office address changed from 24 Cranmore Lane Cranmore Lane Leeds LS10 4AL England to The British Oak Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3DL on 2022-01-26

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-09-30

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY ALLEN

View Document

02/12/192 December 2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1821 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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