LEEK FINANCE NUMBER FIFTEEN LIMITED

5th Floor 5th Floor, London, EC4A 3AE, United Kingdom
StatusDISSOLVED
Company No.05148687
CategoryPrivate Limited Company
Incorporated08 Jun 2004
Age20 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution07 May 2013
Years11 years, 2 months, 25 days

SUMMARY

LEEK FINANCE NUMBER FIFTEEN LIMITED is an dissolved private limited company with number 05148687. It was incorporated 20 years, 1 month, 23 days ago, on 08 June 2004 and it was dissolved 11 years, 2 months, 25 days ago, on 07 May 2013. The company address is 5th Floor 5th Floor, London, EC4A 3AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 13 Nov 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 25 Sep 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Capital

Type: SH19

Date: 2012-09-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Sep 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/12

Documents

View document PDF

Resolution

Date: 25 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 10 Sep 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 10 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 10 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 10 Sep 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-30

Old address: Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Legacy

Date: 02 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-19

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Capita Trust Corporate Limited

Documents

View document PDF

Change corporate director company with change date

Date: 04 Jul 2011

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-05

Officer name: Pcsl Services No. 1 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-09

Old address: 10 Upper Bank Street London E14 5JJ

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed tmf corporate administration services LIMITED

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary clifford chance secretaries (cca) LIMITED

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed susan lawrence

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director capita trust company LIMITED

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed capita trust corporate LIMITED

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts amended with made up date

Date: 10 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-31

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 11 Apr 2005

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 11 Apr 2005

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/01/05--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parsnipway PLC\certificate issued on 17/01/05

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 08 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOTH INSPECTION LIMITED

25 ROSEBERRY ROAD,BILLINGHAM,TS23 2SD

Number:08127091
Status:ACTIVE
Category:Private Limited Company

CEOLA-TECH LTD

14 PERCHERON PLACE,MILTON KEYNES,MK14 7LP

Number:10735100
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRIFFANT TRADING LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL010614
Status:ACTIVE
Category:Limited Partnership

HADFIELD BOOTH HOLDINGS LIMITED

THE OLD SCHOOL HOUSE SCHOOL LANE,COLNE,BB8 7EQ

Number:11149817
Status:ACTIVE
Category:Private Limited Company

ROCK SUPPLIES LIMITED

29-30 HIGH HOLBORN,LONDON,WC1V 6AZ

Number:02028870
Status:ACTIVE
Category:Private Limited Company

ROUNDHAY MEDICAL SERVICES LIMITED

25 SAND HILL LANE,LEEDS,LS17 6AJ

Number:09433867
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