Leeds Assets (No 2) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
- all other documents available
- original incorporation documents
- 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
|
|
Last balance sheet date | 2024-04-30 | |
AVONMOUTH CS (NO2) LTD
PEMBURY ASSETS (NO 2) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07055696 |
Record last updated | Tuesday, November 8, 2016 7:55:07 AM UTC |
Official Address | 6 Floor Cardinal House 20 St. Marys Parsonage City Centre There are 535 companies registered at this street |
Locality | City Centre |
Region | Manchester, England |
Postal Code | M32LG |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Jul 16, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | Nov 15, 2013 | Annual accounts |  |
Registry | Oct 29, 2013 | Annual return |  |
Registry | Oct 30, 2012 | Annual return 7055... |  |
Financials | Jul 5, 2012 | Annual accounts |  |
Registry | Oct 27, 2011 | Annual return |  |
Registry | Oct 26, 2011 | Change of particulars for secretary |  |
Financials | Jun 20, 2011 | Annual accounts |  |
Registry | May 20, 2011 | Return of allotment of shares |  |
Registry | May 20, 2011 | Appointment of a man as Director |  |
Registry | May 20, 2011 | Change of accounting reference date |  |
Financials | May 20, 2011 | Annual accounts |  |
Registry | May 10, 2011 | Change of registered office address |  |
Registry | Mar 26, 2011 | Particulars of a mortgage or charge |  |
Registry | Mar 18, 2011 | Particulars of a mortgage or charge 7055... |  |
Registry | Mar 18, 2011 | Particulars of a mortgage or charge |  |
Registry | Jan 1, 2011 | Appointment of a man as Director and Property |  |
Registry | Dec 21, 2010 | Appointment of a man as Director |  |
Registry | Dec 21, 2010 | Appointment of a man as Secretary |  |
Registry | Dec 20, 2010 | Two appointments: 2 men |  |
Registry | Dec 20, 2010 | Resignation of one Secretary |  |
Registry | Dec 20, 2010 | Resignation of one Director |  |
Registry | Dec 7, 2010 | Change of name certificate |  |
Registry | Dec 7, 2010 | Company name change |  |
Registry | Oct 26, 2010 | Annual return |  |
Registry | Jan 19, 2010 | Change of name certificate |  |
Registry | Jan 19, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jan 19, 2010 | Company name change |  |
Registry | Oct 27, 2009 | Appointment of a man as Secretary |  |
Registry | Oct 27, 2009 | Appointment of a man as Director |  |
Registry | Oct 26, 2009 | Two appointments: 2 men |  |
Registry | Oct 26, 2009 | Resignation of one Company Formation Agent and one Director (a man) |  |
Registry | Oct 26, 2009 | Resignation of one Director |  |
Registry | Oct 23, 2009 | Appointment of a man as Director and Company Formation Agent |  |