LEFTBANK DEVELOPMENTS (HANOVER SQUARE) LIMITED

03811986
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT

Documents

Documents
Date Category Description Pages
03 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
15 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Oct 2019 resolution Resolution 2 Buy now
04 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 5 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 5 Buy now
30 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 accounts Annual Accounts 6 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2016 accounts Annual Accounts 6 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
27 Apr 2015 accounts Annual Accounts 6 Buy now
22 Jul 2014 annual-return Annual Return 5 Buy now
19 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Apr 2014 accounts Annual Accounts 5 Buy now
11 Sep 2013 annual-return Annual Return 14 Buy now
16 Apr 2013 accounts Annual Accounts 6 Buy now
15 Aug 2012 annual-return Annual Return 14 Buy now
04 Apr 2012 accounts Annual Accounts 6 Buy now
09 Aug 2011 annual-return Annual Return 14 Buy now
27 Apr 2011 accounts Annual Accounts 6 Buy now
10 Aug 2010 annual-return Annual Return 14 Buy now
22 Apr 2010 accounts Annual Accounts 6 Buy now
25 Aug 2009 annual-return Return made up to 22/07/09; full list of members 10 Buy now
11 Mar 2009 accounts Annual Accounts 8 Buy now
04 Aug 2008 annual-return Return made up to 22/07/08; no change of members 7 Buy now
15 Feb 2008 accounts Annual Accounts 8 Buy now
19 Aug 2007 annual-return Return made up to 22/07/07; no change of members 7 Buy now
23 May 2007 accounts Annual Accounts 8 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: the coach house 140 coniscliffe road darlington county durham DL3 7RW 1 Buy now
15 Aug 2006 annual-return Return made up to 22/07/06; full list of members 7 Buy now
06 Apr 2006 accounts Annual Accounts 7 Buy now
24 Aug 2005 annual-return Return made up to 22/07/05; full list of members 7 Buy now
07 Apr 2005 accounts Annual Accounts 6 Buy now
17 Aug 2004 annual-return Return made up to 22/07/04; full list of members 7 Buy now
02 Jul 2004 address Registered office changed on 02/07/04 from: 14 coniscliffe mews darlington county durham DL3 8UZ 2 Buy now
01 Jun 2004 accounts Annual Accounts 7 Buy now
22 Aug 2003 annual-return Return made up to 22/07/03; full list of members 7 Buy now
02 Jun 2003 accounts Annual Accounts 7 Buy now
30 Sep 2002 annual-return Return made up to 22/07/02; full list of members 7 Buy now
12 Mar 2002 accounts Annual Accounts 7 Buy now
19 Dec 2001 address Registered office changed on 19/12/01 from: holywood house holywood, wolsingham bishop auckland county durham DL13 3HE 1 Buy now
14 Aug 2001 annual-return Return made up to 22/07/01; full list of members 6 Buy now
25 May 2001 accounts Annual Accounts 7 Buy now
14 May 2001 officers Director's particulars changed 1 Buy now
21 Aug 2000 annual-return Return made up to 22/07/00; full list of members 6 Buy now
23 Aug 1999 officers Secretary resigned 1 Buy now
23 Aug 1999 officers Director resigned 1 Buy now
23 Aug 1999 officers New secretary appointed 2 Buy now
23 Aug 1999 officers New director appointed 2 Buy now
23 Aug 1999 officers New director appointed 2 Buy now
23 Aug 1999 address Registered office changed on 23/08/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF 1 Buy now
22 Jul 1999 incorporation Incorporation Company 12 Buy now