LEADSHARP LIMITED

Company Documents

DateDescription
08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/03/248 March 2024 Notice of move from Administration to Dissolution

View Document

05/12/235 December 2023 Notice of appointment of a replacement or additional administrator

View Document

05/12/235 December 2023 Notice of order removing administrator from office

View Document

23/10/2323 October 2023 Administrator's progress report

View Document

03/10/233 October 2023 Notice of extension of period of Administration

View Document

06/05/236 May 2023 Administrator's progress report

View Document

03/11/223 November 2022 Administrator's progress report

View Document

19/10/2219 October 2022 Notice of extension of period of Administration

View Document

18/05/2218 May 2022 Change of membership of creditors or liquidation committee

View Document

09/11/219 November 2021 Administrator's progress report

View Document

23/09/2123 September 2021 Notice of extension of period of Administration

View Document

14/12/1814 December 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MOORE / 15/11/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM
OLD LINEN COURT 83-85 SHAMBLES STREET
BARNSLEY
S70 2SB
ENGLAND

View Document

23/10/1823 October 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009367,00008346

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET DALE / 01/08/2018

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM
14 HIGH STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 2HA

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY EATON SMITH LLP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EATON SMITH LLP / 01/08/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE IBBERSON / 27/01/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE IBBERSON / 27/01/2010

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: G OFFICE CHANGED 13/09/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A COLLECTION LIMITED


  • 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