-
ACCURATE LASER CUTTING (LEEDS) LIMITED - Leonard Curtis, 36 Park Row, Leeds, LS1 5JL, United Kingdom
Company Information
- Company registration number
- 07055535
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leonard Curtis
- 36 Park Row
- Leeds
- LS1 5JL Leonard Curtis, 36 Park Row, Leeds, LS1 5JL UK
Management
- Managing Directors
- CURSONS, Michael Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-23
- Dissolved on
- 2021-03-11
- SIC/NACE
- 25620
Ownership
- Beneficial Owners
- Mr Michael Steven Cursons
- Msc Laser Cutting Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-01-01
- Annual Return
- Due Date: 2019-01-15
- Last Date: 2018-01-01
-
ACCURATE LASER CUTTING (LEEDS) LIMITED Company Description
- ACCURATE LASER CUTTING (LEEDS) LIMITED is a ltd registered in United Kingdom with the Company reg no 07055535. Its current trading status is "closed". It was registered 2009-10-23. It has declared SIC or NACE codes as "25620". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-01-01.It can be contacted at Leonard Curtis .
Get ACCURATE LASER CUTTING (LEEDS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Accurate Laser Cutting (Leeds) Limited - Leonard Curtis, 36 Park Row, Leeds, LS1 5JL, United Kingdom
Did you know? kompany provides original and official company documents for ACCURATE LASER CUTTING (LEEDS) 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 2019
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-04-04) - AM06
-
liquidation-in-administration-appointment-of-administrator (2019-01-11) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-04) - AD01
-
liquidation-in-administration-proposals (2019-02-15) - AM03
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-15) - CS01
-
change-to-a-person-with-significant-control (2018-01-15) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-21) - AA
-
change-person-director-company-with-change-date (2017-07-20) - CH01
-
move-registers-to-sail-company-with-new-address (2017-01-24) - AD03
-
change-sail-address-company-with-new-address (2017-01-24) - AD02
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
change-person-director-company-with-change-date (2017-01-24) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-23) - AA
-
termination-director-company-with-name-termination-date (2016-08-31) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-07) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-21) - AD01
-
appoint-person-director-company-with-name (2013-01-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
-
termination-director-company-with-name (2013-01-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-15) - AA
-
termination-director-company-with-name (2012-06-20) - TM01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-04-13) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-07-19) - AA
-
change-person-director-company-with-change-date (2011-11-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-03) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-12) - AR01
-
appoint-person-director-company-with-name (2010-10-27) - AP01
-
legacy (2010-10-14) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-08-24) - AA
-
change-account-reference-date-company-current-shortened (2010-03-01) - AA01
keyboard_arrow_right 2009
-
incorporation-company (2009-10-23) - NEWINC