LEEFORD LOGISTICS LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09277828
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 6 months, 4 days

SUMMARY

LEEFORD LOGISTICS LTD is an dissolved private limited company with number 09277828. It was incorporated 9 years, 8 months, 19 days ago, on 23 October 2014 and it was dissolved 4 years, 6 months, 4 days ago, on 07 January 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 27 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dariusz Noworyta

Cessation date: 2016-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Bayley

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: 6 Brigshaw Lane Allerton Bywater Castleford WF10 2HN United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dariusz Noworyta

Termination date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-03

Old address: Flat 2 1 Bellevue Road Manningham Bradford BD8 7HU

New address: 6 Brigshaw Lane Allerton Bywater Castleford WF10 2HN

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Bayley

Appointment date: 2016-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: 174 Yorkshire Street Rochdale OL16 2DL United Kingdom

New address: Flat 2 1 Bellevue Road Manningham Bradford BD8 7HU

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-06

Officer name: Dariusz Noworyta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 174 Yorkshire Street Rochdale OL16 2DL

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dariusz Noworyta

Appointment date: 2014-11-10

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 ECCLESTON SQUARE ASSOCIATES LIMITED

MARLBOROUGH HOUSE 298 REGENTS PARK ROAD,LONDON,N3 2UU

Number:09154396
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

2OB LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:11646361
Status:ACTIVE
Category:Private Limited Company

ALL STAR COFFEE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10229212
Status:ACTIVE
Category:Private Limited Company

GRANDGRADE LIMITED

5 HARTFIELD ROAD,SEAFORD,BN25 4PJ

Number:07084648
Status:ACTIVE
Category:Private Limited Company

MSAC GLOBAL LOGISTICS LTD

12 PHOENIX CLOSE,MITCHAM,CR4 3GG

Number:11924228
Status:ACTIVE
Category:Private Limited Company

SL014346 LP

SUITE 1315,GLASGOW,G2 1QX

Number:SL014346
Status:ACTIVE
Category:Limited Partnership

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