Neighbour Leeds Ltd

DataGardener
dissolved
Unknown

Neighbour Leeds Ltd

09591568Private Limited With Share Capital

6A Nesbitts Alley, Barnet, EN55XG
Incorporated

14/05/2015

Company Age

10 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Neighbour Leeds Ltd (09591568) is a private limited with share capital incorporated on 14/05/2015 (10 years old) and registered in barnet, EN55XG. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 14/05/2015
EN55XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:20-06-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:20-03-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-01-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:12-01-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:02-12-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:22-10-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2019
Capital Allotment Shares
Category:Capital
Date:08-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Resolution
Category:Resolution
Date:31-10-2018
Memorandum Articles
Category:Incorporation
Date:25-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2015
Incorporation Company
Category:Incorporation
Date:14-05-2015

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date29/02/2020
Filing Date28/02/2019
Latest Accounts31/05/2018

Trading Addresses

6A Nesbitts Alley, High Street, Barnet, EN55XGRegistered

Contact

6A Nesbitts Alley, Barnet, EN55XG