LEONARD HUGHES LIMITED: Filings

  • Overview

    Company NameLEONARD HUGHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00548196
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LEONARD HUGHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Notification of S & U Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Jan 31, 2017

    8 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 760,000
    SH01

    Appointment of Mr Christopher Hugh Redford as a secretary on Aug 01, 2015

    2 pagesAP03

    Termination of appointment of Manjeet Kaur Bhogal as a secretary on Jul 31, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2016

    8 pagesAA

    Accounts for a dormant company made up to Jan 31, 2015

    8 pagesAA

    Registered office address changed from C/O S & U Plc Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ to 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE on Aug 21, 2015

    1 pagesAD01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 760,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 760,000
    SH01

    Termination of appointment of Christopher Redford as a secretary

    1 pagesTM02

    Appointment of Mrs Manjeet Kaur Bhogal as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Jan 31, 2013

    8 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    8 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2011

    8 pagesAA

    Annual return made up to Jun 28, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christopher Hugh Redford on Mar 31, 2011

    2 pagesCH01

    Director's details changed for Mr Anthony Michael Vincent Coombs on Mar 10, 2011

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0