SCARBOROUGH LEEDS LIMITED

07749095
FORVIS MAZARS LLP 1ST FLOOR, TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX

Documents

Documents
Date Category Description Pages
12 Dec 2024 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
30 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
23 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 address Change Sail Address Company With New Address 2 Buy now
17 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jul 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Jul 2023 resolution Resolution 1 Buy now
14 Oct 2022 accounts Annual Accounts 19 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 18 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 18 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Simon Charles Mccabe) 3 Buy now
02 Dec 2019 accounts Annual Accounts 17 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 18 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 17 Buy now
26 Jan 2017 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2016 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
08 Sep 2016 accounts Annual Accounts 17 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
20 May 2016 mortgage Registration of a charge 64 Buy now
06 Sep 2015 accounts Annual Accounts 14 Buy now
03 Sep 2015 annual-return Annual Return 5 Buy now
06 Mar 2015 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
01 Aug 2014 accounts Annual Accounts 14 Buy now
01 Oct 2013 officers Change of particulars for director (Mr Simon Charles Mccabe) 3 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 15 Buy now
02 Jan 2013 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
03 Sep 2012 accounts Annual Accounts 14 Buy now
28 Aug 2012 annual-return Annual Return 5 Buy now
26 Oct 2011 mortgage Particulars of a mortgage or charge 14 Buy now
26 Oct 2011 mortgage Particulars of a mortgage or charge 8 Buy now
25 Oct 2011 incorporation Memorandum Articles 13 Buy now
25 Oct 2011 resolution Resolution 1 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
31 Aug 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Aug 2011 incorporation Incorporation Company 24 Buy now