Download leads from Nexok and grow your business. Find out more

Leeds Share Shop Limited

Documents

Total Documents138
Total Pages599

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off
26 April 2022Termination of appointment of David John Cutter as a director on 26 April 2022
29 March 2022First Gazette notice for voluntary strike-off
17 March 2022Application to strike the company off the register
14 September 2021Accounts for a dormant company made up to 31 December 2020
1 September 2021Confirmation statement made on 26 August 2021 with no updates
2 September 2020Accounts for a dormant company made up to 31 December 2019
28 August 2020Confirmation statement made on 26 August 2020 with no updates
12 September 2019Confirmation statement made on 26 August 2019 with updates
23 August 2019Accounts for a dormant company made up to 31 December 2018
6 September 2018Confirmation statement made on 26 August 2018 with no updates
28 August 2018Accounts for a dormant company made up to 31 December 2017
7 September 2017Confirmation statement made on 26 August 2017 with updates
7 September 2017Confirmation statement made on 26 August 2017 with updates
30 August 2017Accounts for a dormant company made up to 31 December 2016
30 August 2017Accounts for a dormant company made up to 31 December 2016
10 April 2017Director's details changed for Mr David John Cutter on 7 April 2017
10 April 2017Director's details changed for Mr David John Cutter on 7 April 2017
15 September 2016Confirmation statement made on 26 August 2016 with updates
15 September 2016Confirmation statement made on 26 August 2016 with updates
1 July 2016Accounts for a dormant company made up to 31 December 2015
1 July 2016Accounts for a dormant company made up to 31 December 2015
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
18 June 2015Accounts for a dormant company made up to 31 December 2014
18 June 2015Accounts for a dormant company made up to 31 December 2014
19 March 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 27 February 2015
19 March 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 27 February 2015
5 March 2015Termination of appointment of Richard John Twigg as a director on 27 February 2015
5 March 2015Termination of appointment of Richard John Twigg as a director on 27 February 2015
10 September 2014Accounts for a dormant company made up to 31 December 2013
10 September 2014Accounts for a dormant company made up to 31 December 2013
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
28 August 2014Director's details changed for Mr Richard John Twigg on 13 August 2014
28 August 2014Director's details changed for Mr Richard John Twigg on 13 August 2014
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
22 August 2013Accounts for a dormant company made up to 31 December 2012
22 August 2013Accounts for a dormant company made up to 31 December 2012
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders
26 July 2012Accounts for a dormant company made up to 31 December 2011
26 July 2012Accounts for a dormant company made up to 31 December 2011
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
21 July 2011Accounts for a dormant company made up to 31 December 2010
21 July 2011Accounts for a dormant company made up to 31 December 2010
23 February 2011Appointment of John Joseph Gibson as a secretary
23 February 2011Appointment of John Joseph Gibson as a secretary
16 February 2011Termination of appointment of Gillian Davidson as a secretary
16 February 2011Termination of appointment of Gillian Davidson as a secretary
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
26 May 2010Accounts for a dormant company made up to 31 December 2009
26 May 2010Accounts for a dormant company made up to 31 December 2009
22 September 2009Return made up to 26/08/09; full list of members
22 September 2009Return made up to 26/08/09; full list of members
9 September 2009Total exemption full accounts made up to 31 December 2008
9 September 2009Total exemption full accounts made up to 31 December 2008
13 January 2009Director appointed richard john twigg
13 January 2009Director appointed richard john twigg
2 January 2009Appointment terminated director john goodfellow
2 January 2009Appointment terminated director john goodfellow
22 September 2008Return made up to 26/08/08; full list of members
22 September 2008Return made up to 26/08/08; full list of members
10 June 2008Total exemption full accounts made up to 31 December 2007
10 June 2008Total exemption full accounts made up to 31 December 2007
20 September 2007Return made up to 26/08/07; full list of members
20 September 2007Return made up to 26/08/07; full list of members
29 June 2007Total exemption full accounts made up to 31 December 2006
29 June 2007Total exemption full accounts made up to 31 December 2006
18 October 2006Secretary resigned
18 October 2006Secretary resigned
18 October 2006New secretary appointed
18 October 2006New secretary appointed
21 September 2006Return made up to 26/08/06; full list of members
21 September 2006Return made up to 26/08/06; full list of members
19 June 2006Total exemption full accounts made up to 31 December 2005
19 June 2006Total exemption full accounts made up to 31 December 2005
13 January 2006New director appointed
13 January 2006New director appointed
12 January 2006Director resigned
12 January 2006Director resigned
8 September 2005Return made up to 26/08/05; full list of members
8 September 2005Return made up to 26/08/05; full list of members
25 July 2005Accounts for a dormant company made up to 31 December 2004
25 July 2005Accounts for a dormant company made up to 31 December 2004
24 September 2004Return made up to 26/08/04; full list of members
24 September 2004Return made up to 26/08/04; full list of members
8 September 2004Accounts for a dormant company made up to 31 December 2003
8 September 2004Accounts for a dormant company made up to 31 December 2003
4 August 2004Registered office changed on 04/08/04 from: 1 providence place skipton north yorkshire BD23 2HL
4 August 2004Registered office changed on 04/08/04 from: 1 providence place skipton north yorkshire BD23 2HL
23 September 2003Return made up to 26/08/03; full list of members
23 September 2003Return made up to 26/08/03; full list of members
2 September 2003Total exemption full accounts made up to 31 December 2002
2 September 2003Total exemption full accounts made up to 31 December 2002
6 October 2002Accounts for a dormant company made up to 31 December 2001
6 October 2002Accounts for a dormant company made up to 31 December 2001
5 September 2002Return made up to 26/08/02; full list of members
5 September 2002Return made up to 26/08/02; full list of members
2 May 2002Director's particulars changed
2 May 2002Director's particulars changed
11 September 2001Return made up to 26/08/01; full list of members
11 September 2001Return made up to 26/08/01; full list of members
21 August 2001Accounts for a dormant company made up to 31 December 2000
21 August 2001Accounts for a dormant company made up to 31 December 2000
15 December 2000Secretary's particulars changed
15 December 2000Secretary's particulars changed
25 September 2000Return made up to 26/08/00; full list of members
25 September 2000Return made up to 26/08/00; full list of members
22 May 2000Accounts for a dormant company made up to 31 December 1999
22 May 2000Accounts for a dormant company made up to 31 December 1999
1 September 1999Return made up to 26/08/99; no change of members
1 September 1999Return made up to 26/08/99; no change of members
27 July 1999Accounts for a dormant company made up to 31 December 1998
27 July 1999Accounts for a dormant company made up to 31 December 1998
21 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
21 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
5 May 1998New secretary appointed
5 May 1998Accounting reference date extended from 31/08/98 to 31/12/98
5 May 1998New secretary appointed
5 May 1998Registered office changed on 05/05/98 from: sovereign house po box 8 south parade leeds LS1 1HQ
5 May 1998Director resigned
5 May 1998Registered office changed on 05/05/98 from: sovereign house po box 8 south parade leeds LS1 1HQ
5 May 1998New director appointed
5 May 1998Accounting reference date extended from 31/08/98 to 31/12/98
5 May 1998Secretary resigned
5 May 1998New director appointed
5 May 1998New director appointed
5 May 1998New director appointed
5 May 1998Secretary resigned
5 May 1998Director resigned
10 November 1997Company name changed inhoco 666 LIMITED\certificate issued on 11/11/97
10 November 1997Company name changed inhoco 666 LIMITED\certificate issued on 11/11/97
26 August 1997Incorporation
26 August 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed