LEEDS LETTING AGENTS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/139 October 2013 APPLICATION FOR STRIKING-OFF

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUKHVIR THETHI / 13/10/2012

View Document

12/12/1212 December 2012 13/10/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM
4 BUTTS COURT
LEEDS
WEST YORKSHIRE
LS1 5JS

View Document

31/01/1231 January 2012 13/10/11

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHAFIK RAHMAN

View Document

19/01/1119 January 2011 13/10/10

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/12/0915 December 2009 13/10/09

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 13/10/08

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 13/10/07

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM:
WESTGATE POINT
WESTGATE
LEEDS
WEST YORKSHIRE LS1 2AX

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 13/10/06

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

13/10/0513 October 2005 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