YORKSHIRE FUNDING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
23/04/2523 April 2025 | Application to strike the company off the register |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Micro company accounts made up to 2022-12-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
15/02/1915 February 2019 | COMPANY NAME CHANGED LEWIS INVESTCO LTD CERTIFICATE ISSUED ON 15/02/19 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/11/1813 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JAMES LEWIS |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/09/183 September 2018 | CHANGE OF PARTICULARS FOR A PSC |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES LEWIS / 29/08/2018 |
08/08/188 August 2018 | Registered office address changed from , Suite E12 Josephs Well Westgate, Leeds, West Yorkshire, LS3 1AB, England to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 2018-08-08 |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM SUITE E12 JOSEPHS WELL WESTGATE LEEDS WEST YORKSHIRE LS3 1AB ENGLAND |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
15/05/1715 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/12/165 December 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
08/06/168 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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