STEPHENSONS BUTCHERS LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Final Gazette dissolved following liquidation

View Document

14/06/2514 June 2025 Final Gazette dissolved following liquidation

View Document

14/03/2514 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-07-12

View Document

05/08/235 August 2023 Statement of affairs

View Document

25/07/2325 July 2023 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 2023-07-25

View Document

24/07/2324 July 2023 Appointment of a voluntary liquidator

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR MOLLIE LAWRENCE

View Document

02/12/182 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 4TH FLOOR, STOCKDALE HOUSE, HEADINGLEY OFFICE PARK, 8 VICTORIA ROAD LEEDS LS6 1PF

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOLLIE LAWRENCE / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES JAMES LAWRENCE / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SUSAN LAWRENCE / 26/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR MYLES JAMES LAWRENCE / 06/04/2016

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE HUNT / 06/04/2016

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREA SUSAN LAWRENCE / 26/02/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA SUSAN LAWRENCE

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA HUNT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/04/166 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LAWRENCE / 01/04/2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LAWRENCE / 01/01/2016

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MRS ANDREA LAWRENCE

View Document

13/03/1513 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1417 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1326 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM FIRST FLOOR 44 LOWER TOWN STREET BRAMLEY LEEDS WEST YORKSHIRE LS12 3HD

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HUNT / 15/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOLLIE LAWRENCE / 15/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYLES JAMES LAWRENCE / 15/02/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MRS MOLLIE LAWRENCE

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY LAWRENCE

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/09/0825 September 2008 SECRETARY APPOINTED ANDREA LAWRENCE

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY MYLES LAWRENCE

View Document

28/02/0828 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 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