Leb81Gs Limited was officially closed on 2021-01-19.
Leb81gs was a private limited company that was located at Unit D2 Brook Street, Brook Street Business Centre, Tipton, DY4 9DD, ENGLAND. This company (formally started on 2018-05-17).
The company was classified as "other service activities not elsewhere classified" (96090).
The most recent confirmation statement was filed on 2019-05-16.
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
AD01
New registered office address Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD. Change occurred on 2019-12-15. Company's previous address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England.
filed on: 15th, December 2019
address
Free Download
(1 page)
AD01
New registered office address Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD. Change occurred on 2019-11-13. Company's previous address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England.
filed on: 13th, November 2019
address
Free Download
(1 page)
TM01
Director's appointment was terminated on 2019-09-08
filed on: 8th, September 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 2019-05-16
filed on: 30th, May 2019
confirmation statement
Free Download
(5 pages)
CH01
On 2019-01-02 director's details were changed
filed on: 2nd, January 2019
officers
Free Download
(2 pages)
AD01
New registered office address Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN. Change occurred on 2019-01-02. Company's previous address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England.
filed on: 2nd, January 2019
address
Free Download
(1 page)
TM01
Director's appointment was terminated on 2018-10-22
filed on: 22nd, October 2018
officers
Free Download
(1 page)
AD01
New registered office address Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX. Change occurred on 2018-10-22. Company's previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom.
filed on: 22nd, October 2018
address
Free Download
(1 page)
AP01
New director was appointed on 2018-10-22
filed on: 22nd, October 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.