LEATHAMS PROPERTY HOLDINGS LIMITED

14th Floor 103 Colmore Row, Birmingham, B3 3AG
StatusDISSOLVED
Company No.11800700
CategoryPrivate Limited Company
Incorporated31 Jan 2019
Age5 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years20 days

SUMMARY

LEATHAMS PROPERTY HOLDINGS LIMITED is an dissolved private limited company with number 11800700. It was incorporated 5 years, 5 months, 1 day ago, on 31 January 2019 and it was dissolved 20 days ago, on 11 June 2024. The company address is 14th Floor 103 Colmore Row, Birmingham, B3 3AG.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2023

Action Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: Unit 10-12 the Circle, Queen Elizabeth Street, London SE1 2JE England

New address: 14th Floor 103 Colmore Row Birmingham B3 3AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Change date: 2022-05-31

Old address: 3rd Floor Colmore Row Colmore Row Birmingham B3 2BJ

New address: Unit 10-12 the Circle, Queen Elizabeth Street, London SE1 2JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118007000001

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-14

Old address: 1-7 Beaufort Road Chelmsford CM2 6ZJ England

New address: 3rd Floor Colmore Row Colmore Row Birmingham B3 2BJ

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH06

Date: 2021-12-23

Capital : 8,225.50 GBP

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-08

Old address: 227-255 Ilderton Road London SE15 1NS United Kingdom

New address: 1-7 Beaufort Road Chelmsford CM2 6ZJ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Nigel Leatham

Appointment date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leatham

Appointment date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Leatham

Appointment date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cornelia Frances Faulkner

Appointment date: 2019-08-16

Documents

View document PDF

Capital name of class of shares

Date: 19 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jun 2019

Action Date: 21 May 2019

Category: Capital

Type: SH02

Date: 2019-05-21

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Henry Faulkner

Cessation date: 2019-05-23

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2019

Action Date: 23 May 2019

Category: Capital

Type: SH01

Date: 2019-05-23

Capital : 8,963 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wilsons (Company Agents) Limited

Cessation date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Henry Faulkner

Notification date: 2019-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118007000001

Charge creation date: 2019-04-02

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2019

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Nigel Leatham

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Leatham

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Leatham

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelia Frances Faulkner

Termination date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Alexander Dunbar

Appointment date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mr Terence Henry Faulkner

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mrs Lucy Leatham

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Charles Whitmore

Termination date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leatham

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Nigel Leatham

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cornelia Frances Faulkner

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edward Waters

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Henry Faulkner

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Leatham

Appointment date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-04

Old address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom

New address: 227-255 Ilderton Road London SE15 1NS

Documents

View document PDF

Incorporation company

Date: 31 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRAYS SOLUTIONS LTD

54 PADDICK DRIVE,READING,RG6 4HH

Number:07799929
Status:ACTIVE
Category:Private Limited Company

BLACKFINCH HOLDINGS LIMITED

1350-1360 MONTPELLIER COURT,GLOUCESTER,GL3 4AH

Number:11876719
Status:ACTIVE
Category:Private Limited Company

HOPESTREAM LIMITED

5 KESWICK CLOSE,MANCHESTER,M13 0DD

Number:10340752
Status:ACTIVE
Category:Private Limited Company

MONTESSORI TEACHER EDUCATION LIMITED

HOATH HALL WALNUT TREE CROSS ROAD,EDENBRIDGE,TN8 7DD

Number:09928758
Status:ACTIVE
Category:Private Limited Company

PANGAEA GAMES LTD

UNIT 19 WESTMINSTER BUILDING,NOTTINGHAM,NG1 6LG

Number:10874190
Status:ACTIVE
Category:Private Limited Company

THE PERFECT LITTLE COMPANY LIMITED

24A MARKET STREET,STOCKPORT,SK12 2AA

Number:09566116
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