-
L WY REALISATION LIMITED - Mazars House Gelderd Road, Gildersom, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07001633
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Mazars House Gelderd Road
- Gildersom
- Leeds
- West Yorkshire
- LS27 7JN Mazars House Gelderd Road, Gildersom, Leeds, West Yorkshire, LS27 7JN UK
Management
- Managing Directors
- MARSHALL, Lucy Elizabeth
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-26
- Dissolved on
- 2017-06-23
- SIC/NACE
- 78109
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LIME PEOPLE (WEST YORKSHIRE) LIMITED
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2012-12-06
-
L WY REALISATION LIMITED Company Description
- L WY REALISATION LIMITED is a ltd registered in United Kingdom with the Company reg no 07001633. Its current trading status is "closed". It was registered 2009-08-26. It was previously called LIME PEOPLE (WEST YORKSHIRE) LIMITED. It has declared SIC or NACE codes as "78109". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-12-06.It can be contacted at Mazars House Gelderd Road .
Get L WY REALISATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: L Wy Realisation Limited - Mazars House Gelderd Road, Gildersom, Leeds, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for L WY REALISATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
gazette-dissolved-liquidation (2017-06-23) - GAZ2
-
liquidation-in-administration-move-to-dissolution-with-case-end-date (2017-03-23) - 2.35B
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-04-06) - 2.24B
keyboard_arrow_right 2016
-
liquidation-in-administration-appointment-of-replacement-additional-administrator (2016-10-04) - 2.40B
-
liquidation-in-administration-vacation-of-office (2016-10-04) - 2.39B
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-05-03) - 2.24B
-
liquidation-in-administration-extension-of-period (2016-05-03) - 2.31B
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-10-25) - 2.24B
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-01-31) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-31) - MR01
-
certificate-change-of-name-company (2015-04-16) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-06) - AD01
-
termination-director-company-with-name-termination-date (2015-04-16) - TM01
-
liquidation-in-administration-proposals (2015-06-22) - 2.17B
-
liquidation-administration-notice-deemed-approval-of-proposals (2015-07-07) - F2.18
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2015-07-08) - 2.16B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-11-23) - 2.24B
-
liquidation-in-administration-appointment-of-administrator (2015-04-30) - 2.12B
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-07) - AR01
-
change-corporate-director-company-with-change-date (2014-02-07) - CH02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
appoint-corporate-director-company-with-name (2013-02-18) - AP02
-
termination-secretary-company-with-name (2013-02-18) - TM02
-
termination-director-company-with-name (2013-02-18) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-10) - AR01
-
appoint-person-director-company-with-name (2012-12-07) - AP01
-
termination-director-company-with-name (2012-12-06) - TM01
-
appoint-person-director-company-with-name (2012-08-16) - AP01
-
accounts-with-accounts-type-dormant (2012-05-17) - AA
-
accounts-with-accounts-type-dormant (2012-05-02) - AA
-
change-account-reference-date-company-previous-shortened (2012-05-02) - AA01
-
legacy (2012-04-04) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-17) - AR01
-
certificate-change-of-name-company (2012-02-17) - CERTNM
-
appoint-person-director-company-with-name (2012-02-17) - AP01
-
termination-director-company-with-name (2012-02-17) - TM01
-
capital-allotment-shares (2012-12-07) - SH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-05-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-22) - AR01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-11-25) - CERTNM
-
change-of-name-notice (2010-11-25) - CONNOT
-
termination-director-company-with-name (2010-11-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-10) - AR01
-
change-corporate-secretary-company-with-change-date (2010-09-10) - CH04
keyboard_arrow_right 2009
-
legacy (2009-09-16) - 288a
-
legacy (2009-09-04) - 288a
-
legacy (2009-08-27) - 288b
-
incorporation-company (2009-08-26) - NEWINC