• UK
  • XERCISE4LESS NEWCASTLE UNDER LYME LIMITED - Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England, United Kingdom

Company Information

Company registration number
08395210
Company Status
CLOSED
Country
United Kingdom
Registered Address
Pricewaterhouse Coopers Llp Central Square
29 Wellington Street
Leeds
England
LS1 4DL
Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England, LS1 4DL UK

Management

Managing Directors
FORT, Alan James
GAUDEN, Helen Louise
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2013-02-08
Dissolved on
2021-10-31
SIC/NACE
93130

Ownership

Beneficial Owners
-
-

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2020-12-31
Last Date: 2018-12-31
Annual Return
Due Date: 2021-05-06
Last Date: 2020-03-25

XERCISE4LESS NEWCASTLE UNDER LYME LIMITED Company Description

XERCISE4LESS NEWCASTLE UNDER LYME LIMITED is a ltd registered in United Kingdom with the Company reg no 08395210. Its current trading status is "closed". It was registered 2013-02-08. It has declared SIC or NACE codes as "93130". It has 2 directors The latest accounts are filed up to 2018-12-31.It can be contacted at Pricewaterhouse Coopers Llp Central Square .
More information

Get XERCISE4LESS NEWCASTLE UNDER LYME LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Xercise4Less Newcastle Under Lyme Limited - Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England, United Kingdom

Did you know? kompany provides original and official company documents for XERCISE4LESS NEWCASTLE UNDER LYME LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-in-administration-move-to-dissolution (2021-07-31) - AM23

    Add to Cart
     
  • liquidation-in-administration-progress-report (2021-02-24) - AM10

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-02-03) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-02-03) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-08-20) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2020-08-25) - AM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-03-27) - CS01

    Add to Cart
     
  • liquidation-in-administration-proposals (2020-09-05) - AM03

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2020-09-10) - AM06

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2020-09-05) - AM02

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-02-12) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-02-12) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2019-02-12) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-03-25) - PSC02

    Add to Cart
     
  • confirmation-statement-with-updates (2019-03-25) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-05) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-08) - MR01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-03-25) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-11-15) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-11-18) - AP01

    Add to Cart
     
  • legacy (2019-12-15) - AGREEMENT2

    Add to Cart
     
  • legacy (2019-12-15) - GUARANTEE2

    Add to Cart
     
  • legacy (2019-12-15) - PARENT_ACC

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2019-11-15) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-15) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-05-03) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-08) - MR01

    Add to Cart
     
  • resolution (2018-05-23) - RESOLUTIONS

    Add to Cart
     
  • legacy (2018-10-18) - PARENT_ACC

    Add to Cart
     
  • legacy (2018-10-18) - AGREEMENT2

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-18) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-02-19) - CS01

    Add to Cart
     
  • legacy (2018-10-18) - GUARANTEE2

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2017-12-28) - AA

    Add to Cart
     
  • legacy (2017-10-25) - GUARANTEE2

    Add to Cart
     
  • legacy (2017-12-28) - GUARANTEE2

    Add to Cart
     
  • legacy (2017-12-28) - AGREEMENT2

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2017-05-23) - AA

    Add to Cart
     
  • legacy (2017-05-23) - PARENT_ACC

    Add to Cart
     
  • legacy (2017-05-23) - AGREEMENT2

    Add to Cart
     
  • legacy (2017-05-23) - GUARANTEE2

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-04-26) - CH01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-22) - CS01

    Add to Cart
     
  • legacy (2017-12-28) - PARENT_ACC

    Add to Cart
     
  • legacy (2016-03-07) - GUARANTEE2

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-05-04) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2016-05-03) - GAZ1

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2016-09-09) - AA01

    Add to Cart
     
  • legacy (2016-11-01) - GUARANTEE2

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-07-25) - AA

    Add to Cart
     
  • legacy (2015-05-14) - GUARANTEE2

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-05-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-05-02) - AA

    Add to Cart
     
  • legacy (2014-05-02) - GUARANTEE2

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2014-04-17) - AA01

    Add to Cart
     
  • termination-director-company-with-name (2013-09-03) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-08-15) - MR01

    Add to Cart
     
  • incorporation-company (2013-02-08) - NEWINC

    Add to Cart
     

expand_less