Founded in 2003, Leeds Smith Consulting Ltd are based in London, it's status is listed as "Liquidation". The companies director is listed as Wright, Stuart Barry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Stuart Barry | 24 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 15 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 12 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 27 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 August 2013 | |
LIQ MISC OC - N/A | 20 May 2013 | |
4.40 - N/A | 20 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 2013 | |
2.34B - N/A | 28 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 03 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 03 September 2012 | |
AD01 - Change of registered office address | 17 July 2012 | |
2.34B - N/A | 17 July 2012 | |
LIQ MISC - N/A | 17 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 16 March 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 January 2012 | |
LIQ MISC OC - N/A | 24 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 12 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 07 March 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 August 2010 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 2010 | |
4.68 - Liquidator's statement of receipts and payments | 26 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 December 2008 | |
287 - Change in situation or address of Registered Office | 25 November 2008 | |
2.34B - N/A | 14 August 2008 | |
2.24B - N/A | 06 March 2008 | |
2.24B - N/A | 27 August 2007 | |
2.23B - N/A | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 29 May 2007 | |
2.17B - N/A | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
2.16B - N/A | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 03 March 2007 | |
287 - Change in situation or address of Registered Office | 03 March 2007 | |
2.12B - N/A | 01 March 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363a - Annual Return | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
287 - Change in situation or address of Registered Office | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 29 March 2006 | |
363s - Annual Return | 21 September 2005 | |
287 - Change in situation or address of Registered Office | 07 June 2005 | |
288b - Notice of resignation of directors or secretaries | 07 June 2005 | |
288a - Notice of appointment of directors or secretaries | 07 June 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363a - Annual Return | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
NEWINC - New incorporation documents | 24 April 2003 |