LEEDS LANGUAGES LIMITED

Company Documents

DateDescription
04/09/134 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/06/134 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
3RD FLOOR 10 SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QS

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM PANNELL HOUSE 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

14/05/1214 May 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/05/121 May 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/05/121 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009021,00002647

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 8 WOODHOUSE SQUARE LEEDS WEST YORKSHIRE LS3 1AD

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR JUSTIN TIMOTHY QUINN

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR MICHAEL GARETH QUINN

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM PERNAK

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN PERNAK

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY DEREK PERNAK

View Document

08/11/118 November 2011 SECRETARY APPOINTED MR MICHAEL GARETH QUINN

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR JONATHAN ANTHONY QUINN

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN PERNAK / 18/07/2010

View Document

31/07/1031 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/07/0926 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 41 MARSHALL STREET CROSSGATES LEEDS WEST YORKSHIRE LS15 8DY

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: G OFFICE CHANGED 05/07/05 19 ROMAN GARDENS LEEDS WEST YORKSHIRE LS8 2AJ

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: G OFFICE CHANGED 26/07/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 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