Leeds Laser Cutting Limited

DataGardener
leeds laser cutting limited
dissolved
Unknown

Leeds Laser Cutting Limited

07827615Private Limited With Share Capital

The Stables 19 High Street, Hillmorton, Rugby, CV214EG
Incorporated

28/10/2011

Company Age

14 years

Directors

2

Employees

SIC Code

46140

Risk

not scored

Company Overview

Registration, classification & business activity

Leeds Laser Cutting Limited (07827615) is a private limited with share capital incorporated on 28/10/2011 (14 years old) and registered in rugby, CV214EG. The company operates under SIC code 46140 - agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Leeds laser cutting are one of the uks market leading sub contract laser cutting companies. continuous investment in the latest equipment, a 24 hour laser cutting service, competitive pricing and excellent customer care ensure that customers get the best . with our expertise, we can help you with ev...

Private Limited With Share Capital
SIC: 46140
Unknown
Incorporated 28/10/2011
CV214EG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

PSCs

5

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

40
Gazette Dissolved Liquidation
Category:Gazette
Date:30-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-01-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-12-2022
Resolution
Category:Resolution
Date:08-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:16-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2012
Legacy
Category:Mortgage
Date:07-02-2012
Incorporation Company
Category:Incorporation
Date:28-10-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2023
Filing Date20/07/2022
Latest Accounts31/10/2021

Trading Addresses

The Stables 19 High Street, Hillmorton, Rugby, Warwickshire Cv21 4E, CV214EGRegistered
31 Brindley Road Brindley Road, Bayton Road Industrial Estate, Coventry, West Midlands, CV79EP

Contact

01132711012
sales@leedslasercutting.co.uk
leedslasercutting.co.uk
The Stables 19 High Street, Hillmorton, Rugby, CV214EG