Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Goldman Investments LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

LEAFMOLD INVESTMENTS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01061140
Record last updated Monday, April 20, 2015 9:20:44 PM UTC
Official Address Apsley House 78 Wellington Street Leeds West Yorkshire Ls12jt City And Hunslet
There are 18 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS12JT
Sector Development & sell real estate

Charts

Visits

GOLDMAN INVESTMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-12024-82024-1001234
Document Type Publication date Download link
Registry Apr 5, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 5, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 5, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 22, 2010 Change of registered office address Change of registered office address
Registry Apr 13, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 13, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 13, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Mar 30, 2010 Resignation of one Director Resignation of one Director
Registry Mar 25, 2010 Resignation of a woman Resignation of a woman
Registry Feb 23, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 23, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 31, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 26, 2009 Change of registered office address Change of registered office address
Registry Oct 13, 2009 Resignation of one Director Resignation of one Director
Financials Aug 20, 2009 Annual accounts Annual accounts
Registry Aug 19, 2009 Resignation of a woman Resignation of a woman
Registry Jun 16, 2009 Annual return Annual return
Registry May 21, 2009 Resignation of a director Resignation of a director
Registry Jan 13, 2009 Resignation of one Property Manager and one Director (a man) Resignation of one Property Manager and one Director (a man)
Registry May 30, 2008 Annual return Annual return
Financials May 8, 2008 Annual accounts Annual accounts
Registry Feb 28, 2008 Resignation of a director Resignation of a director
Financials Jun 5, 2007 Annual accounts Annual accounts
Registry May 31, 2007 Annual return Annual return
Registry Apr 25, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 10, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 13, 2006 Annual accounts Annual accounts
Registry May 25, 2006 Annual return Annual return
Registry May 17, 2006 Appointment of a director Appointment of a director
Registry May 17, 2006 Appointment of a director 1061... Appointment of a director 1061...
Registry Apr 18, 2006 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Financials Jun 20, 2005 Annual accounts Annual accounts
Registry Jun 8, 2005 Annual return Annual return
Financials Oct 28, 2004 Annual accounts Annual accounts
Registry May 28, 2004 Annual return Annual return
Financials Sep 30, 2003 Annual accounts Annual accounts
Registry Jun 12, 2003 Annual return Annual return
Registry May 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 19, 2002 Annual accounts Annual accounts
Registry Jun 27, 2002 Annual return Annual return
Financials Oct 19, 2001 Annual accounts Annual accounts
Registry Jun 14, 2001 Annual return Annual return
Registry Feb 21, 2001 Change of name certificate Change of name certificate
Registry Feb 21, 2001 Company name change Company name change
Registry Oct 10, 2000 Appointment of a director Appointment of a director
Registry Sep 8, 2000 Appointment of a woman Appointment of a woman
Financials Aug 4, 2000 Annual accounts Annual accounts
Registry Jun 21, 2000 Annual return Annual return
Financials Sep 24, 1999 Annual accounts Annual accounts
Registry Aug 17, 1999 Annual return Annual return
Financials Aug 11, 1998 Annual accounts Annual accounts
Registry Aug 11, 1998 Annual return Annual return
Registry Aug 11, 1998 Resignation of a director Resignation of a director
Registry Aug 11, 1998 Director's particulars changed Director's particulars changed
Financials Oct 23, 1997 Annual accounts Annual accounts
Registry Jul 23, 1997 Annual return Annual return
Registry Jan 5, 1997 Resignation of a woman Resignation of a woman
Financials Nov 10, 1996 Annual accounts Annual accounts
Registry Aug 9, 1996 Annual return Annual return
Registry Apr 29, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 25, 1996 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Jan 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1061... Declaration of satisfaction in full or in part of a mortgage or charge 1061...
Registry Jan 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 14, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 14, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 14, 1995 Nc inc already adjusted Nc inc already adjusted
Financials Nov 2, 1995 Annual accounts Annual accounts
Registry Oct 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 14, 1995 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Jun 20, 1995 Annual return Annual return
Financials Oct 26, 1994 Annual accounts Annual accounts
Registry Jun 20, 1994 Annual return Annual return
Financials Nov 10, 1993 Annual accounts Annual accounts
Registry Jul 5, 1993 Annual return Annual return
Financials Nov 3, 1992 Annual accounts Annual accounts
Registry Sep 22, 1992 Annual return Annual return
Registry Jun 15, 1992 Two appointments: 2 men Two appointments: 2 men
Financials Jun 2, 1992 Annual accounts Annual accounts
Registry Apr 7, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 18, 1991 Annual return Annual return
Registry Jul 29, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 26, 1991 Change of name certificate Change of name certificate
Registry Dec 21, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 21, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 21, 1990 Nc inc already adjusted Nc inc already adjusted
Registry Oct 22, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 18, 1990 Annual accounts Annual accounts
Registry Jul 18, 1990 Annual return Annual return
Registry Sep 21, 1989 Annual return 1061... Annual return 1061...
Financials Sep 21, 1989 Annual accounts Annual accounts
Registry May 27, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 13, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 1989 Particulars of a mortgage or charge 1061... Particulars of a mortgage or charge 1061...
Financials Sep 5, 1988 Annual accounts Annual accounts
Registry Sep 5, 1988 Annual return Annual return
Registry May 10, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 23, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 26, 1987 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)