About

Registered Number: 04941364
Date of Incorporation: 23/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 4 months ago)
Registered Address: 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT

 

The Outside in (Leeds) Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Lucie Jane 21 April 2004 - 1
TEAL, Susan Mary 21 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 September 2016
4.68 - Liquidator's statement of receipts and payments 19 November 2015
4.68 - Liquidator's statement of receipts and payments 03 November 2014
AD01 - Change of registered office address 18 July 2014
4.68 - Liquidator's statement of receipts and payments 01 October 2013
4.68 - Liquidator's statement of receipts and payments 26 October 2012
RESOLUTIONS - N/A 07 September 2011
RESOLUTIONS - N/A 07 September 2011
4.20 - N/A 07 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2011
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 29 July 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 09 May 2008
363s - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
CERTNM - Change of name certificate 27 April 2004
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.