This company is commonly known as D L Leeming Limited. The company was founded 17 years ago and was given the registration number 05938570. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, East Yorkshire. This company's SIC code is 01410 - Raising of dairy cattle.
Name | : | D L LEEMING LIMITED |
---|---|---|
Company Number | : | 05938570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 September 2006 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunrise Cottage, Studley Roger, Ripon, England, HG4 3AY | Secretary | 18 September 2006 | Active |
Woodside Farm, Fylingdales, Whitby, England, YO22 4QH | Director | 18 September 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 18 September 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 18 September 2006 | Active |
Mr David Louis Leeming | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-18 | Resolution | Resolution. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Officers | Change person secretary company with change date. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Change account reference date company previous extended. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.