ACCESS LOCKSMITHS (LEEDS) LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 28/01/2328 January 2023 | Application to strike the company off the register |
| 15/11/2215 November 2022 | Satisfaction of charge 1 in full |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
| 29/03/2229 March 2022 | Appointment of Miss Justine Foster as a director on 2022-03-16 |
| 29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-29 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
| 29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
| 09/10/149 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 29 March 2014 |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 29 March 2013 |
| 26/09/1326 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 04/12/124 December 2012 | 29/03/12 TOTAL EXEMPTION FULL |
| 17/10/1217 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 25/11/1125 November 2011 | 29/03/11 TOTAL EXEMPTION FULL |
| 05/10/115 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
| 15/10/1015 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
| 09/09/109 September 2010 | Annual accounts small company total exemption made up to 29 March 2010 |
| 21/10/0921 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
| 17/10/0917 October 2009 | Annual accounts small company total exemption made up to 29 March 2009 |
| 24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 March 2008 |
| 09/10/089 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
| 03/01/083 January 2008 | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS |
| 15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/07 |
| 16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/06 |
| 03/10/063 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
| 19/10/0519 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
| 26/09/0526 September 2005 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 29/03/06 |
| 18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 29/09/0429 September 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
| 28/02/0428 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 12/11/0312 November 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
| 26/11/0226 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/10/022 October 2002 | SECRETARY RESIGNED |
| 02/10/022 October 2002 | NEW SECRETARY APPOINTED |
| 02/10/022 October 2002 | DIRECTOR RESIGNED |
| 02/10/022 October 2002 | REGISTERED OFFICE CHANGED ON 02/10/02 FROM: G OFFICE CHANGED 02/10/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 02/10/022 October 2002 | NEW DIRECTOR APPOINTED |
| 24/09/0224 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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