LELL0 LIMITED

03624628
PANNELL HOUSE 159 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LD LE1 1LD

Documents

Documents
Date Category Description Pages
22 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
21 Jul 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 1 Buy now
12 Mar 2010 insolvency Liquidation In Administration Automatic End Of Case 1 Buy now
02 Mar 2010 insolvency Liquidation In Administration Automatic End Of Case 8 Buy now
10 Sep 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
12 Aug 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
27 Mar 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
05 Mar 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
11 Nov 2008 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
28 Oct 2008 insolvency Liquidation In Administration Proposals 37 Buy now
10 Sep 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
05 Sep 2008 address Registered office changed on 05/09/2008 from 70 london road leicester LE2 0QD 1 Buy now
28 Mar 2008 accounts Annual Accounts 7 Buy now
05 Oct 2007 annual-return Return made up to 01/09/07; full list of members 2 Buy now
23 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
02 Aug 2007 accounts Annual Accounts 7 Buy now
23 Jan 2007 annual-return Return made up to 01/09/06; full list of members 2 Buy now
05 May 2006 accounts Annual Accounts 8 Buy now
02 Nov 2005 annual-return Return made up to 01/09/05; full list of members 2 Buy now
04 Aug 2005 accounts Annual Accounts 8 Buy now
25 Aug 2004 annual-return Return made up to 01/09/04; full list of members 7 Buy now
05 Aug 2004 accounts Annual Accounts 7 Buy now
05 Aug 2004 accounts Accounting reference date shortened from 31/03/04 to 30/09/03 1 Buy now
26 Feb 2004 accounts Accounting reference date extended from 30/09/03 to 31/03/04 1 Buy now
30 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Sep 2003 annual-return Return made up to 01/09/03; full list of members 7 Buy now
05 Aug 2003 accounts Annual Accounts 6 Buy now
15 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Sep 2002 annual-return Return made up to 01/09/02; full list of members 7 Buy now
27 Jul 2002 accounts Annual Accounts 6 Buy now
08 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2001 annual-return Return made up to 01/09/01; full list of members 6 Buy now
01 Aug 2001 accounts Annual Accounts 6 Buy now
27 Mar 2001 address Registered office changed on 27/03/01 from: 1 west walk leicester LE1 7NG 1 Buy now
20 Sep 2000 annual-return Return made up to 01/09/00; full list of members 6 Buy now
04 Jul 2000 accounts Annual Accounts 6 Buy now
29 Mar 2000 mortgage Particulars of mortgage/charge 7 Buy now
30 Nov 1999 annual-return Return made up to 01/09/99; full list of members 6 Buy now
18 Nov 1998 officers New secretary appointed 2 Buy now
18 Nov 1998 officers New director appointed 2 Buy now
17 Nov 1998 officers New director appointed 2 Buy now
30 Sep 1998 officers Secretary resigned 1 Buy now
30 Sep 1998 officers Director resigned 1 Buy now
30 Sep 1998 address Registered office changed on 30/09/98 from: somerset house temple street birmingham B2 5DN 1 Buy now
30 Sep 1998 capital Ad 01/09/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Sep 1998 incorporation Incorporation Company 11 Buy now