This company is commonly known as S Crosby & L Neelands Limited. The company was founded 10 years ago and was given the registration number 08928305. The firm's registered office is in LEEDS. You can find them at C/o Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | S CROSBY & L NEELANDS LIMITED |
---|---|---|
Company Number | : | 08928305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2014 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 15 October 2014 | Active |
C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS | Director | 07 March 2014 | Active |
71-75, Shelton St, London, WC2H 9JQ | Director | 07 March 2014 | Active |
Mr Leo Neelands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS |
Nature of control | : |
|
Mr Stephen Michael Crosby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-14 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-18 | Resolution | Resolution. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
2019-06-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2019-04-30 | Change of name | Change of name notice. | Download |
2019-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-12 | Accounts | Change account reference date company previous shortened. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Capital | Capital allotment shares. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Officers | Change person director company with change date. | Download |
2015-04-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.