LEEK FINANCE NUMBER FIFTEEN LIMITED
Status | DISSOLVED |
Company No. | 05148687 |
Category | Private Limited Company |
Incorporated | 08 Jun 2004 |
Age | 20 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2013 |
Years | 11 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
Dissolution application strike off company
Date: 14 Jan 2013
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 13 Nov 2012
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 15 Oct 2012
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 25 Sep 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 25 Sep 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/09/12
Documents
Resolution
Date: 25 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 10 Sep 2012
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 10 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 10 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 10 Sep 2012
Category: Change-of-name
Type: RR02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed tmf corporate administration services LIMITED
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary clifford chance secretaries (cca) LIMITED
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed susan lawrence
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director capita trust company LIMITED
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed capita trust corporate LIMITED
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
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
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
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2005
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Certificate authorisation to commence business borrow
Date: 11 Apr 2005
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 11 Apr 2005
Category: Incorporation
Type: 117
Documents
Legacy
Date: 26 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/12/04
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/01/05--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Resolution
Date: 19 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
25 ROSEBERRY ROAD,BILLINGHAM,TS23 2SD
Number: | 08127091 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PERCHERON PLACE,MILTON KEYNES,MK14 7LP
Number: | 10735100 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
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 |