About

Registered Number: 06508145
Date of Incorporation: 19/02/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 4 months ago)
Registered Address: New Court Abbey Road North, Shepley, Huddersfield, HD8 8BJ

 

Leeds United 2007 Ltd was founded on 19 February 2008 and are based in Huddersfield, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed as Allen, Yvonne Stella, Haigh, David Lawrence, Harvey, Shaun Antony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, Yvonne Stella 21 October 2009 23 May 2013 1
HAIGH, David Lawrence 05 July 2013 03 June 2014 1
HARVEY, Shaun Antony 23 May 2013 05 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 27 July 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 28 November 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 20 May 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 11 July 2013
AP03 - Appointment of secretary 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AP03 - Appointment of secretary 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 27 December 2012
AA - Annual Accounts 10 June 2012
AR01 - Annual Return 12 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
AR01 - Annual Return 27 October 2009
AP03 - Appointment of secretary 24 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
AD01 - Change of registered office address 23 October 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
CERTNM - Change of name certificate 04 June 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.