LEEDS EAGLE ASSETS (NO 2) LIMITED

  • Company statusdissolved
  • Company No09722891
  • Age9 years 11 months Incorporated 8 August 2015
  • Officers0

Address

1st Floor Rico House George Street, Prestwich, Manchester, M25 9WS, United Kingdom

LEEDS EAGLE ASSETS (NO 2) LIMITED is an dissolved company incorporated on 8 August 2015 and based in Manchester, United Kingdom. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

2 Years Ago on 04 Apr 2023

Gazette Notice Voluntary

2 Years Ago on 17 Jan 2023

Dissolution Application Strike Off Company

2 Years Ago on 10 Jan 2023

Confirmation Statement With Updates

2 Years Ago on 11 Aug 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 22 May 2022

Confirmation Statement With Updates

3 Years Ago on 31 Aug 2021

Accounts With Accounts Type Micro Entity

4 Years Ago on 22 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 24 Nov 2020

Confirmation Statement With Updates

4 Years Ago on 10 Aug 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 25 May 2020

Confirmation Statement With Updates

5 Years Ago on 12 Aug 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 31 May 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 06 Sep 2018

Confirmation Statement With Updates

6 Years Ago on 08 Aug 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 31 May 2018

Confirmation Statement With Updates

7 Years Ago on 08 Aug 2017

Accounts With Accounts Type Dormant

8 Years Ago on 08 May 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 10 Apr 2017

Confirmation Statement With Updates

8 Years Ago on 30 Sep 2016

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Years Ago on 14 Dec 2015

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Years Ago on 14 Dec 2015

Termination Director Company With Name Termination Date

9 Years Ago on 16 Sep 2015

Certificate Change Of Name Company

9 Years Ago on 12 Aug 2015

Appoint Person Director Company With Name Date

9 Years Ago on 11 Aug 2015

Appoint Person Director Company With Name Date

9 Years Ago on 11 Aug 2015

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BERKELEY, Andrew Spencerdirector Mar 197124 Nov 2020
JENKINS, Paul Anthony Traiesdirector Dec 196011 Aug 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Paul Anthony Traies Jenkins Dec 196006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.