LEICESTER HOLME PROJECT LIMITED

John Woolman House John Woolman House, Leicester, LE1 6UN
StatusACTIVE
Company No.06726443
Category
Incorporated17 Oct 2008
Age15 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution07 Feb 2017
Years7 years, 5 months, 5 days

SUMMARY

LEICESTER HOLME PROJECT LIMITED is an active with number 06726443. It was incorporated 15 years, 8 months, 26 days ago, on 17 October 2008 and it was dissolved 7 years, 5 months, 5 days ago, on 07 February 2017. The company address is John Woolman House John Woolman House, Leicester, LE1 6UN.



Company Fillings

Restoration order of court

Date: 28 Dec 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 07 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Toon

Termination date: 2016-03-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2016

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Cheetham Fletcher

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Agnes Cullen

Termination date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

Old address: C/O C/O, Leicester Quaker Housing Assocn Leicester Quaker Housing Assocn 28 Queens Road Leicester Leicestershire LE2 1WP

New address: C/O Head of Leicester Business Unit John Woolman House Rawson Street Leicester LE1 6UN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Havell

Termination date: 2014-05-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Toon

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Graham

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cozens

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Cozens

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda Havell

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Hilary Joan Firth

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Peter Graham

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Daphne Bates

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Marion Agnes Cullen

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Peter Leonard Cozens

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joyce crabtree

Documents

View document PDF

Resolution

Date: 05 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEKSWOOD LIMITED

ABACUS HOUSE THE ROPEWALK,PRESTON,PR3 1NS

Number:10535727
Status:ACTIVE
Category:Private Limited Company

GURUNG BOILER SPECIALIST LIMITED

88 CUMBERLAND DRIVE,NUNEATON,CV10 8BX

Number:10899105
Status:ACTIVE
Category:Private Limited Company

HEF LTD

7 MERIDAN COURT,CLACTON-ON-SEA,CO15 4XY

Number:10056753
Status:ACTIVE
Category:Private Limited Company

J FOWERAKER SERVICES LIMITED

ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP

Number:09116065
Status:ACTIVE
Category:Private Limited Company

OFF THE WALL PLAYERS C.I.C.

604 EDISON HEIGHTS,LONDON,E1 6GP

Number:09393963
Status:ACTIVE
Category:Community Interest Company
Number:SC463732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source