LEEDER LTD
Status | DISSOLVED |
Company No. | 03129557 |
Category | Private Limited Company |
Incorporated | 22 Nov 1995 |
Age | 28 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2013 |
Years | 10 years, 11 months, 30 days |
SUMMARY
LEEDER LTD is an dissolved private limited company with number 03129557. It was incorporated 28 years, 7 months, 16 days ago, on 22 November 1995 and it was dissolved 10 years, 11 months, 30 days ago, on 09 July 2013. The company address is 49 Mansel Street 49 Mansel Street, West Glamorgan, SA1 5TB.
Company Fillings
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type dormant
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type dormant
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Richard Philip Walter Morse
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Jeremy David Smith
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Robert Noel Cowley
Documents
Accounts with made up date
Date: 08 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with made up date
Date: 14 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with made up date
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with made up date
Date: 07 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with made up date
Date: 01 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 02 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with made up date
Date: 05 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 30 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; no change of members
Documents
Legacy
Date: 01 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/96; full list of members
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Mar 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 28 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 28 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 22/11/95--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 28 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 28/11/95 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
Documents
Some Companies
15 MITCHCROFT ROAD,CAMBRIDGE,CB24 3ER
Number: | 11350104 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOWLER & CO (BRIGHTON) LIMITED
SCOTT WORKSHOPS UNITS 4 AND 5,NEWHAVEN,BN9 0DH
Number: | 07933288 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASGOW CLEANING SERVICES LIMITED
7 CROWLIN CRESCENT,GLASGOW,G33 3PG
Number: | SC620359 |
Status: | ACTIVE |
Category: | Private Limited Company |
LJS ELECTRICAL AND PROPERTY SERVICES LTD
12 HIGHFIELDS ROAD,CHASETOWN,WS7 4QU
Number: | 07635641 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE FINANCIAL HOLDINGS LIMITED
11 BOYNE AVENUE,LONDON,NW4 2JL
Number: | 11372320 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WEIGALL ROAD,LONDON,SE12 8HG
Number: | 09185910 |
Status: | ACTIVE |
Category: | Private Limited Company |