KETTLEBURGH LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.09767476
CategoryPrivate Limited Company
Incorporated08 Sep 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 30 days

SUMMARY

KETTLEBURGH LTD is an dissolved private limited company with number 09767476. It was incorporated 8 years, 10 months, 4 days ago, on 08 September 2015 and it was dissolved 3 years, 8 months, 30 days ago, on 13 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Macfarlane

Cessation date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

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

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Macfarlane

Termination date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Macfarlane

Appointment date: 2017-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mariusz Wielec

Cessation date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

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

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Macfarlane

Notification date: 2017-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-28

Old address: 15 Foxglove Close Oxford OX4 7ZB United Kingdom

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

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariusz Wielec

Termination date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mariusz Wielec

Appointment date: 2016-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tibor Jovanovic

Termination date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

Old address: 8 Lothair Road Leicester LE2 7QB United Kingdom

New address: 15 Foxglove Close Oxford OX4 7ZB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

Old address: 31 Peel Street Coventry CV6 5DU United Kingdom

New address: 8 Lothair Road Leicester LE2 7QB

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-23

Officer name: Tibor Jovanovic

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

Old address: 59 Bodnant Avenue Leicester LE5 5RB United Kingdom

New address: 31 Peel Street Coventry CV6 5DU

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-02

Officer name: Tibor Jovanovic

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

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

New address: 59 Bodnant Avenue Leicester LE5 5RB

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tibor Jovanovic

Appointment date: 2015-11-04

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA LEGAL SERVICES LTD

UNIT 1 CENTURY PARK,SHEFFIELD,S9 5AH

Number:08102501
Status:ACTIVE
Category:Private Limited Company

CHILDREN FIRST LTD

PHOENIX BUSINESS CENTRE C/O METROPOLITAN ACCOUNTANTS LTD,HARROW,HA1 2SP

Number:09021372
Status:ACTIVE
Category:Private Limited Company

ERNEST HATHAWAY ASSOCIATES LIMITED

27 THE DRIVE,POTTERS BAR,EN6 2AP

Number:10278595
Status:ACTIVE
Category:Private Limited Company

OCEANA PARTNERS LIMITED

24C MORLEY ROAD,LONDON,SE13 6DF

Number:11938654
Status:ACTIVE
Category:Private Limited Company

PREMIER CAR SUPERMARKET LIMITED

PREMIER CAR SUPERMARKET CARRIERS ROAD,DERBY,DE65 6PE

Number:05576637
Status:ACTIVE
Category:Private Limited Company

THE KITCHEN SHRINK LIMITED

35 TITIAN ROAD,HOVE,BN3 5QR

Number:04565978
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