LONDON GROUP OF PROPERTIES (LEEDS) LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Receiver's abstract of receipts and payments to 2019-11-15

View Document

06/01/226 January 2022 Receiver's abstract of receipts and payments to 2020-11-15

View Document

06/01/226 January 2022 Receiver's abstract of receipts and payments to 2020-05-15

View Document

06/01/226 January 2022 Notice of ceasing to act as receiver or manager

View Document

06/01/226 January 2022 Receiver's abstract of receipts and payments to 2021-12-17

View Document

06/01/226 January 2022 Receiver's abstract of receipts and payments to 2019-05-15

View Document

06/01/226 January 2022 Receiver's abstract of receipts and payments to 2021-05-15

View Document

06/01/226 January 2022 Receiver's abstract of receipts and payments to 2018-11-15

View Document

06/01/226 January 2022 Receiver's abstract of receipts and payments to 2021-11-15

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM MARKS & SPENCER STATION ROAD CROSSGATES LEEDS LS15 8BZ ENGLAND

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR NAWAZALI KAJANI

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 10 HARTSBOURNE ROAD BUSHEY HEATH BUSHEY HERTFORDSHIRE WD23 1JH ENGLAND

View Document

04/05/184 May 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2017

View Document

21/12/1721 December 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001079,PR003248,PR100298,PR003210,PR100879

View Document

21/12/1721 December 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001079

View Document

21/12/1721 December 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003248,PR001079,PR100879,PR100298,PR003210,PR100564

View Document

21/12/1721 December 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001079,PR100298,PR003210,PR003248

View Document

21/12/1721 December 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100298

View Document

29/08/1729 August 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2017

View Document

30/01/1730 January 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2016

View Document

13/07/1613 July 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2016

View Document

01/02/161 February 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2015

View Document

20/08/1520 August 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2015

View Document

14/01/1514 January 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2014

View Document

29/07/1429 July 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2014

View Document

17/01/1417 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2013

View Document

11/09/1311 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 39 ASTONS ROAD NORTHWOOD MIDDLESEX HA6 2LB UNITED KINGDOM

View Document

24/01/1324 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012

View Document

20/08/1220 August 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012

View Document

23/02/1223 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011

View Document

23/08/1123 August 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2011

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY MAWASH KAJANI

View Document

28/06/1128 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/06/1128 June 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

03/02/113 February 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM SUITE 107, TRAFALGAR HOUSE GRANVILLE PLACE, MILL HILL LONDON NW7 3SA

View Document

16/03/1016 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR JALAUDDIN KAJANI

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 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