LEADENHALL STREET LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03789643
CategoryPrivate Limited Company
Incorporated10 Jun 1999
Age25 years, 21 days
JurisdictionEngland Wales
Dissolution11 Nov 2010
Years13 years, 7 months, 20 days

SUMMARY

LEADENHALL STREET LIMITED is an dissolved private limited company with number 03789643. It was incorporated 25 years, 21 days ago, on 10 June 1999 and it was dissolved 13 years, 7 months, 20 days ago, on 11 November 2010. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 11 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Thomas Marfleet

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Mr Manuel Uria Fernandez

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Ian William Gatiss

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-11

Officer name: Stephen Roy Slocombe

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-30

Old address: 30 Berkeley Square London W1J 6EW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-25

Officer name: Stephen Roy Slocombe

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Manuel Uria Fernandez

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Ian William Gatiss

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Thomas Marfleet

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed thomas marfleet

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director william pearson

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director neil harris

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed william james pearson

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ian gatiss / 09/02/2009 / HouseName/Number was: , now: 61; Street was: 16 coleridge road, now: coleridge road; Post Code was: CB1 3PJ, now: CB1 3PH

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 22 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 30 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Accounts with made up date

Date: 06 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/06/02

Documents

View document PDF

Resolution

Date: 07 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 23 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed benchmark arlington house limite d\certificate issued on 23/05/02

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forsters shelfco 5 LIMITED\certificate issued on 24/06/99

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 23/06/99 from: 67 grosvenor street london W1X 9DB

Documents

View document PDF

Incorporation company

Date: 10 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP013567
Status:ACTIVE
Category:Limited Partnership

BRASIL FOOD LTD

PAYSLIP ACCOUNTANCY,SWINDON,SN1 3BU

Number:11722679
Status:ACTIVE
Category:Private Limited Company

J O'CONNELL CONSTRUCTION LIMITED

FLAT 2 MADISON HOUSE,LEIGH-ON-SEA,SS9 3FJ

Number:11899075
Status:ACTIVE
Category:Private Limited Company

KEMER ELECTRICAL SERVICES LIMITED

1A WILSMERE DRIVE,NORTHOLT,UB5 4JA

Number:09345161
Status:ACTIVE
Category:Private Limited Company

LORIMER & CLARK, LIMITED

THE ROYAL SCOT HOTEL,EDINBURGH,EH12 8NF

Number:SC010916
Status:ACTIVE
Category:Private Limited Company

M ZELAZOWSKI SECURITY LTD

8 KELBURN CLOSE,NORTHAMPTON,NN4 0RA

Number:09154382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source