LEADENHALL STREET LIMITED
Status | DISSOLVED |
Company No. | 03789643 |
Category | Private Limited Company |
Incorporated | 10 Jun 1999 |
Age | 25 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Nov 2010 |
Years | 13 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
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
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
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
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
Liquidation voluntary members return of final meeting
Date: 11 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
Liquidation voluntary declaration of solvency
Date: 28 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed thomas marfleet
Documents
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
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director william pearson
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director neil harris
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed william james pearson
Documents
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
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
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
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 23 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/12/04
Documents
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
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 29 Oct 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
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
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
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
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
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/06/02
Documents
Resolution
Date: 07 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Some Companies
ARMINIUS REAL ESTATE OPPORTUNITY FUND II, L.P.
2ND FLOOR 43,LONDON,W1T 4HD
Number: | LP013567 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
THE ROYAL SCOT HOTEL,EDINBURGH,EH12 8NF
Number: | SC010916 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KELBURN CLOSE,NORTHAMPTON,NN4 0RA
Number: | 09154382 |
Status: | ACTIVE |
Category: | Private Limited Company |