LEEDS UNITED 2007 LIMITED

06508145
NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ

Documents

Documents
Date Category Description Pages
17 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Apr 2015 accounts Annual Accounts 4 Buy now
27 Mar 2015 annual-return Annual Return 3 Buy now
16 Mar 2015 officers Termination of appointment of director (David Lawrence Haigh) 1 Buy now
16 Mar 2015 officers Termination of appointment of secretary (David Lawrence Haigh) 1 Buy now
16 Mar 2015 officers Termination of appointment of director (Massimo Cellino) 1 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2014 accounts Annual Accounts 2 Buy now
21 May 2014 officers Appointment of director (Mr Massimo Cellino) 2 Buy now
20 May 2014 officers Appointment of director (Mr Daniel Arty) 2 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
11 Jul 2013 officers Change of particulars for director (Mr David Lawrence Haigh) 2 Buy now
11 Jul 2013 officers Appointment of secretary (Mr David Lawrence Haigh) 1 Buy now
11 Jul 2013 officers Termination of appointment of director (Shaun Harvey) 1 Buy now
11 Jul 2013 officers Termination of appointment of secretary (Shaun Harvey) 1 Buy now
28 May 2013 officers Appointment of secretary (Mr Shaun Antony Harvey) 1 Buy now
28 May 2013 officers Termination of appointment of secretary (Yvonne Allen) 1 Buy now
29 Apr 2013 accounts Annual Accounts 2 Buy now
25 Feb 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 officers Appointment of director (Mr David Lawrence Haigh) 2 Buy now
10 Jun 2012 accounts Annual Accounts 2 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2011 accounts Annual Accounts 2 Buy now
22 Feb 2011 annual-return Annual Return 3 Buy now
05 Mar 2010 accounts Annual Accounts 2 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
17 Nov 2009 accounts Annual Accounts 2 Buy now
17 Nov 2009 officers Termination of appointment of director (Richard Taylor) 1 Buy now
17 Nov 2009 officers Appointment of director (Mr Shaun Antony Harvey) 2 Buy now
27 Oct 2009 annual-return Annual Return 3 Buy now
24 Oct 2009 officers Appointment of secretary (Mrs Yvonne Stella Allen) 1 Buy now
23 Oct 2009 officers Termination of appointment of secretary (Candace Cort) 1 Buy now
23 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
02 Jul 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
02 Jul 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
02 Jul 2008 officers Director appointed richard taylor 2 Buy now
02 Jul 2008 officers Secretary appointed candace cort 2 Buy now
04 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2008 incorporation Incorporation Company 16 Buy now