Le-al Furniture Limited

General information

Name:

Le-al Furniture Ltd

Office Address:

Crown House 217 Higher Hillgate SK1 3RB Stockport

Number: 05284862

Incorporation date: 2004-11-12

Dissolution date: 2020-01-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Le-al Furniture was established on 2004-11-12 as a private limited company. This firm registered office was located in Stockport on Crown House, 217 Higher Hillgate. This place zip code is SK1 3RB. The official registration number for Le-al Furniture Limited was 05284862. Le-al Furniture Limited had been in business for 16 years up until 2020-01-29.

Paul W. was this enterprise's director, appointed in 2016 in December.

The companies with significant control over this firm were as follows: Caps Europe Limited owned over 3/4 of company shares. This business could have been reached in Macclesfield at Green Street, SK10 1JQ and was registered as a PSC under the reg no 07618523.

Financial data based on annual reports

Company staff

Paul W.

Role: Director

Appointed: 08 December 2016

Latest update: 15 July 2023

People with significant control

Caps Europe Limited
Address: Suite 1 Bailey Court Green Street, Macclesfield, SK10 1JQ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 07618523
Notified on 8 December 2016
Nature of control:
over 3/4 of shares
Donald J.
Notified on 6 April 2016
Ceased on 8 December 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 13 March 2018
Confirmation statement last made up date 27 February 2017
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 September 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 1 December 2016
Annual Accounts 1 September 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 1 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from C/O Hulme Accountants Suite 1 Bailey Court Green Street Macclesfield SK10 1JQ England on 2017/10/04 to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB (AD01)
filed on: 4th, October 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
15
Company Age

Similar companies nearby

Closest companies