LEEDS VETERINARY LABORATORIES LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM
24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK
LOSTOCK GRALAM
NORTHWICH
CHESHIRE
CW9 7UA

View Document

17/02/1517 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1517 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

17/02/1517 February 2015 DECLARATION OF SOLVENCY

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 1

View Document

13/11/1413 November 2014 STATEMENT BY DIRECTORS

View Document

13/11/1413 November 2014 SOLVENCY STATEMENT DATED 06/11/14

View Document

13/11/1413 November 2014 REDUCE ISSUED CAPITAL 06/11/2014

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/05/1413 May 2014 AUDITOR'S RESIGNATION

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/12/1319 December 2013 SECOND FILING FOR FORM TM01

View Document

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED ANNE-FRANCOISE NESMES

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
DECHRA HOUSE
JAMAGE INDUSTRIAL ESTATE
TALKE PITS STOKE ON TRENT
STAFFORDSHIRE ST71XW

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS

View Document

31/05/1231 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1231 May 2012 ADOPT ARTICLES 17/05/2012

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ZOE GOULDING / 01/03/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PAGE / 01/03/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID EVANS / 01/03/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM / 01/03/2010

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

20/12/0920 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/12/098 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/12/085 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ZOE BAMFORD / 01/12/2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / ZOE BAMFORD / 08/02/2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: G OFFICE CHANGED 14/05/07 MILLCROFT, GATE WAY DRIVE YEADON LEEDS W.YORKSHIRE LS19 7XY

View Document

14/05/0714 May 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: G OFFICE CHANGED 06/02/06 MILLCROFT 2 GATE WAY DRIVE YEADON LEEDS W.YORKSHIRE LS19 7XY

View Document

06/02/066 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 AUDITOR'S RESIGNATION

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 S366A DISP HOLDING AGM 07/07/95

View Document

14/07/9514 July 1995 S386 DISP APP AUDS 07/07/95

View Document

14/07/9514 July 1995 S252 DISP LAYING ACC 07/07/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/02/931 February 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93 FROM: G OFFICE CHANGED 13/01/93 UNIT 3 WESTFIELD MILLS KIRK LANE YEADON LS19 7LX

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/11/908 November 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

09/11/889 November 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 REGISTERED OFFICE CHANGED ON 02/08/86 FROM: BIRCH GARTH 12 ROSE BANK BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7PQ

View Document

17/06/8617 June 1986 GAZETTABLE DOCUMENT

View Document

19/12/8519 December 1985 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