JLS LEEDS LIMITED

07349433
21 SANDMOOR AVENUE LEEDS WEST YORKSHIRE LS17 7DW

Documents

Documents
Date Category Description Pages
14 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Sep 2012 annual-return Annual Return 5 Buy now
17 May 2012 accounts Annual Accounts 5 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
26 Apr 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
18 Oct 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Sep 2010 officers Termination of appointment of director (Kevin Emsley) 2 Buy now
28 Sep 2010 officers Termination of appointment of director (Lupfaw Formations Limited) 2 Buy now
28 Sep 2010 officers Appointment of secretary (Lester Raif Newman) 3 Buy now
28 Sep 2010 officers Appointment of director (Mrs Sandra Harriet Newman) 3 Buy now
28 Sep 2010 officers Appointment of director (Mr Lester Raif Newman) 3 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
16 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
18 Aug 2010 incorporation Incorporation Company 33 Buy now