LEEDS ELITE BUILDING SERVICES LIMITED

Company Documents

DateDescription
18/01/2418 January 2024 Final Gazette dissolved following liquidation

View Document

18/01/2418 January 2024 Final Gazette dissolved following liquidation

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2318 October 2023 Resolutions

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-12-21

View Document

12/01/2212 January 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Registered office address changed from Unit 7 Unit 7, Gordon Mills Netherfield Road, Guiseley Leeds West Yorkshire LS20 9PD United Kingdom to The Tannery 91 Kirkstall Road Kirkstall West Yorkshire LS3 1HS on 2022-01-10

View Document

10/01/2210 January 2022 Statement of affairs

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM UNIT 4A GORDON MILLS NETHERFIELD ROAD GUISELEY LEEDS LS20 9PD ENGLAND

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR SIMON EDWARD THOMIS

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMIS

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR SIMON EDWARD THOMIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW

View Document

13/04/1613 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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