About

Registered Number: 05684465
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: C/O Richmond And Co, 105 New Road Side Horsforth, Leeds, Yorkshire, LS18 4QD

 

Alleon Properties Ltd was founded on 23 January 2006 and has its registered office in Leeds in Yorkshire, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 13 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 January 2019
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 19 February 2018
SH01 - Return of Allotment of shares 07 February 2018
AA - Annual Accounts 30 October 2017
MR04 - N/A 06 October 2017
MISC - Miscellaneous document 02 October 2017
RP04CS01 - N/A 21 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 05 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 04 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 06 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
395 - Particulars of a mortgage or charge 07 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 10 January 2008
287 - Change in situation or address of Registered Office 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
363s - Annual Return 25 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
395 - Particulars of a mortgage or charge 15 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
RESOLUTIONS - N/A 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 March 2009 Fully Satisfied

N/A

Legal charge 27 February 2007 Fully Satisfied

N/A

Debenture 05 May 2006 Fully Satisfied

N/A

Legal charge 05 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.