LOCAL ELECTRICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08201430 |
Category | Private Limited Company |
Incorporated | 04 Sep 2012 |
Age | 11 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 4 months, 24 days |
SUMMARY
LOCAL ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 08201430. It was incorporated 11 years, 10 months, 2 days ago, on 04 September 2012 and it was dissolved 4 years, 4 months, 24 days ago, on 11 February 2020. The company address is Westminster Business Centre 10 Great North Way Westminster Business Centre 10 Great North Way, York, YO26 6RB, North Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-18
Old address: 9 Bowcliffe Road Bramham Wetherby West Yorkshire LS23 6QY
New address: Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB
Documents
Liquidation voluntary statement of affairs
Date: 17 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage satisfy charge full
Date: 09 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082014300001
Documents
Mortgage charge whole release with charge number
Date: 04 Jan 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 082014300002
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2015
Action Date: 15 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082014300002
Charge creation date: 2015-06-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2015
Action Date: 10 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082014300001
Charge creation date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous shortened
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-18
Old address: 11 Sandal Cliff Sandal Wakefield West Yorkshire WF2 6AU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Some Companies
BRIANT TYRES AND EXHAUSTS LIMITED
THE MEWS HOUNDS ROAD,BRISTOL,BS37 6EE
Number: | 05404856 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 CHAPEL STREET,MARLOW,SL7 3HN
Number: | 10168816 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,WINCHMORE HILL,N21 3NA
Number: | 04183364 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19 REGENT COURT REGENT COURT,HITCHIN,SG5 4AJ
Number: | 11697578 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP07057R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
UNIT 3 BRITANNIA BUSINESS PARK,MALVERN,WR14 1GZ
Number: | 02471695 |
Status: | LIQUIDATION |
Category: | Private Limited Company |