ST LEONARDS GATE LIMITED

Company Documents

DateDescription
12/04/1912 April 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 19/10/2018:LIQ. CASE NO.1

View Document

12/04/1912 April 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008894,00008887

View Document

17/10/1817 October 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 11/09/2018:LIQ. CASE NO.1

View Document

26/09/1726 September 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008887,00008894

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081246030002

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081246030001

View Document

11/11/1511 November 2015 COMPANY NAME CHANGED ATHENA FINANCE LIMITED CERTIFICATE ISSUED ON 11/11/15

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/152 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 50 PARR STREET LIVERPOOL L1 4JN

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND

View Document

17/09/1417 September 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM THE COURT YARD OLD COURTHOUSE ROAD BROMBOROUGH WIRRAL CH62 4UE

View Document

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

28/10/1328 October 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

29/06/1229 June 2012 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