L Wy Realisation Limited

DataGardener
dissolved
Unknown

L Wy Realisation Limited

07001633Private Limited With Share Capital

Mazars House Gelderd Road, Gildersom, Leeds, LS277JN
Incorporated

26/08/2009

Company Age

16 years

Directors

1

Employees

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

L Wy Realisation Limited (07001633) is a private limited with share capital incorporated on 26/08/2009 (16 years old) and registered in leeds, LS277JN. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Unknown
Incorporated 26/08/2009
LS277JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:23-06-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-04-2017
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:23-03-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-10-2016
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:04-10-2016
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:04-10-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-05-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-05-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-11-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-07-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-07-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:22-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:16-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:18-02-2013
Termination Secretary Company With Name
Category:Officers
Date:18-02-2013
Termination Director Company With Name
Category:Officers
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Capital Allotment Shares
Category:Capital
Date:07-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2012
Termination Director Company With Name
Category:Officers
Date:06-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-05-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-05-2012
Legacy
Category:Mortgage
Date:04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:17-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2012
Termination Director Company With Name
Category:Officers
Date:17-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:25-11-2010
Change Of Name Notice
Category:Change Of Name
Date:25-11-2010
Termination Director Company With Name
Category:Officers
Date:12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-09-2010
Legacy
Category:Officers
Date:16-09-2009
Legacy
Category:Officers
Date:16-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Officers
Date:27-08-2009
Legacy
Category:Officers
Date:27-08-2009
Incorporation Company
Category:Incorporation
Date:26-08-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date29/12/2014
Latest Accounts31/03/2014

Trading Addresses

Mazars House, Gelderd Road, Gildersome, Morley, Leeds, West Yorkshire, LS277JNRegistered

Contact

Mazars House Gelderd Road, Gildersom, Leeds, LS277JN