LEAR UK ACQUISITION LIMITED

03349100
C/O BDO LLP,5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
02 Feb 2025 gazette Gazette Dissolved Liquidation 1 Buy now
02 Nov 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
04 Jan 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
28 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Dec 2023 resolution Resolution 1 Buy now
28 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jul 2023 officers Change of particulars for director (Mr Ian Douglas Hickman) 2 Buy now
26 Jul 2023 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
26 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2023 accounts Annual Accounts 21 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Oct 2022 capital Notice of name or other designation of class of shares 2 Buy now
29 Sep 2022 capital Statement of capital (Section 108) 5 Buy now
29 Sep 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Sep 2022 insolvency Solvency Statement dated 27/09/22 1 Buy now
29 Sep 2022 resolution Resolution 1 Buy now
29 Sep 2022 resolution Resolution 1 Buy now
29 Sep 2022 capital Return of Allotment of shares 3 Buy now
29 Sep 2022 resolution Resolution 1 Buy now
27 Sep 2022 capital Statement of capital (Section 108) 5 Buy now
27 Sep 2022 insolvency Solvency Statement dated 22/09/22 1 Buy now
27 Sep 2022 insolvency Solvency Statement dated 22/09/22 1 Buy now
27 Sep 2022 resolution Resolution 1 Buy now
27 Sep 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Jun 2022 accounts Annual Accounts 19 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 20 Buy now
03 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 20 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
16 Jul 2019 accounts Annual Accounts 17 Buy now
01 May 2019 officers Appointment of director (Mr Ian Douglas Hickman) 2 Buy now
01 May 2019 officers Termination of appointment of director (Robert Chalders Hooper) 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2018 accounts Annual Accounts 19 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2018 officers Change of particulars for director (Martin Henningsen) 2 Buy now
15 Jun 2017 officers Change of particulars for director (Mr Robert Chalders Hooper) 2 Buy now
30 May 2017 accounts Annual Accounts 17 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 19 Buy now
03 May 2016 annual-return Annual Return 7 Buy now
23 Sep 2015 accounts Annual Accounts 15 Buy now
29 Apr 2015 annual-return Annual Return 7 Buy now
06 Oct 2014 accounts Annual Accounts 15 Buy now
23 Apr 2014 annual-return Annual Return 7 Buy now
07 Jun 2013 accounts Annual Accounts 13 Buy now
03 May 2013 annual-return Annual Return 7 Buy now
13 Sep 2012 accounts Annual Accounts 13 Buy now
19 Apr 2012 annual-return Annual Return 7 Buy now
28 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
25 Jul 2011 accounts Annual Accounts 13 Buy now
21 Apr 2011 annual-return Annual Return 7 Buy now
13 Jan 2011 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Mawlaw Secretaries Limited) 1 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 accounts Annual Accounts 13 Buy now
28 Apr 2010 annual-return Annual Return 7 Buy now
11 Feb 2010 officers Termination of appointment of director (Paul Jefferson) 1 Buy now
10 Feb 2010 officers Appointment of director (Mr Robert Chalders Hooper) 2 Buy now
10 Feb 2010 officers Appointment of director (Martin Henningsen) 2 Buy now
30 Nov 2009 accounts Annual Accounts 12 Buy now
30 Oct 2009 officers Change of particulars for director (Paul Roger Jefferson) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Paul Roger Jefferson) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Paul Roger Jefferson) 2 Buy now
14 Apr 2009 annual-return Return made up to 10/04/09; full list of members 4 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD 1 Buy now
09 Feb 2009 officers Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 1 Buy now
15 Aug 2008 accounts Annual Accounts 12 Buy now
17 Apr 2008 annual-return Return made up to 10/04/08; full list of members 4 Buy now
31 Oct 2007 accounts Annual Accounts 12 Buy now
24 Apr 2007 annual-return Return made up to 10/04/07; full list of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 12 Buy now
25 Sep 2006 officers Director's particulars changed 1 Buy now
23 May 2006 annual-return Return made up to 10/04/06; full list of members 7 Buy now
11 Oct 2005 accounts Annual Accounts 15 Buy now
19 Apr 2005 annual-return Return made up to 10/04/05; full list of members 7 Buy now
08 Mar 2005 miscellaneous Statement Of Affairs 7 Buy now
08 Mar 2005 capital Ad 16/08/04--------- £ si 1@1=1 £ ic 128691672/128691673 2 Buy now
16 Feb 2005 incorporation Memorandum Articles 10 Buy now
16 Feb 2005 resolution Resolution 1 Buy now
16 Feb 2005 resolution Resolution 1 Buy now
29 Oct 2004 accounts Annual Accounts 12 Buy now
22 Jun 2004 capital £ sr 72691702@1 28/03/02 1 Buy now
20 Apr 2004 annual-return Return made up to 10/04/04; full list of members 7 Buy now
04 Feb 2004 officers Secretary resigned;director resigned 1 Buy now
30 Sep 2003 accounts Annual Accounts 12 Buy now
22 Jul 2003 annual-return Return made up to 10/04/03; full list of members 8 Buy now
22 Nov 2002 officers Director resigned 1 Buy now
03 Sep 2002 auditors Auditors Resignation Company 1 Buy now
07 Aug 2002 accounts Annual Accounts 12 Buy now
14 Jun 2002 accounts Annual Accounts 11 Buy now
10 Jun 2002 annual-return Return made up to 10/04/02; full list of members 9 Buy now
09 May 2002 capital Ad 28/03/02--------- £ si 28642970@1=28642970 £ ic 100048702/128691672 2 Buy now