ADDISON LEE MANCO LIMITED

Register to unlock more data on OkredoRegister

ADDISON LEE MANCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08608223

Incorporation date

12/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 St. James's Market, London SW1Y 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2013)
dot icon27/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2021
First Gazette notice for voluntary strike-off
dot icon29/01/2021
Application to strike the company off the register
dot icon24/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon13/05/2020
Previous accounting period extended from 2019-08-31 to 2020-01-31
dot icon03/04/2020
Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to 1 st. James's Market London SW1Y 4AH on 2020-04-03
dot icon23/03/2020
Appointment of Mr Shaun Mercer as a director on 2020-03-23
dot icon23/03/2020
Termination of appointment of Simon Gordon as a director on 2020-03-23
dot icon23/03/2020
Termination of appointment of Andrew Kenneth Boland as a director on 2020-03-23
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/01/2019
Registered office address changed from 35-37 William Road London NW1 3ER to The Point 37 North Wharf Road London W2 1AF on 2019-01-08
dot icon28/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon19/06/2018
Appointment of Mr. Simon Gordon as a director on 2018-06-19
dot icon19/06/2018
Termination of appointment of David George Stickland as a director on 2018-06-19
dot icon17/05/2018
Full accounts made up to 2017-08-31
dot icon10/05/2018
Termination of appointment of Catherine Rose Faiers as a director on 2018-04-30
dot icon20/04/2018
Termination of appointment of Peter Christopher Ingram as a director on 2017-07-28
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon25/04/2017
Register inspection address has been changed to 99 Bishopsgate Bishopsgate London EC2M 3XF
dot icon03/02/2017
Statement by Directors
dot icon03/02/2017
Statement of capital on 2017-02-03
dot icon03/02/2017
Solvency Statement dated 24/01/17
dot icon03/02/2017
Resolutions
dot icon12/01/2017
Termination of appointment of Peter Valentine Boucher as a director on 2016-10-31
dot icon12/01/2017
Termination of appointment of Wesley James Bishop as a director on 2016-10-10
dot icon07/11/2016
Confirmation statement made on 2016-07-12 with updates
dot icon10/08/2016
Appointment of Mr David George Stickland as a director on 2016-07-01
dot icon27/07/2016
Total exemption full accounts made up to 2015-08-31
dot icon24/08/2015
Rectified AP01 was removed from the public register on 04/11/2016 as it was factually inaccurate.
dot icon21/08/2015
Termination of appointment of Gary Cust as a director on 2015-08-21
dot icon16/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon03/03/2015
Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 2015-03-03
dot icon25/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon25/02/2015
Total exemption full accounts made up to 2013-08-31
dot icon23/12/2014
Termination of appointment of Matthew James Barbrook as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Paul Harris Doughty as a director on 2014-12-12
dot icon09/12/2014
Current accounting period shortened from 2014-08-31 to 2013-08-31
dot icon05/12/2014
Appointment of Mr Matthew James Barbrook as a director on 2014-12-05
dot icon01/12/2014
Termination of appointment of Matthew James Barbrook as a director on 2014-11-28
dot icon23/09/2014
Appointment of Mr Paul Doughty as a director on 2014-09-23
dot icon07/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon07/08/2014
Appointment of Mr Colin John Tenwick as a director on 2014-06-25
dot icon23/06/2014
Appointment of Ms Catherine Rose Faiers as a director
dot icon23/06/2014
Appointment of Mr Gary Cust as a director
dot icon17/12/2013
Appointment of Mr Peter Valentine Boucher as a director
dot icon13/08/2013
Termination of appointment of Shaun Mercer as a director
dot icon13/08/2013
Appointment of Mr Wesley James Bishop as a director
dot icon13/08/2013
Appointment of Mr Peter Christopher Ingram as a director
dot icon13/08/2013
Appointment of Mr Mathew James Barbrook as a director
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon16/07/2013
Current accounting period extended from 2014-07-31 to 2014-08-31
dot icon12/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingram, Peter Christopher
Director
25/07/2013 - 28/07/2017
12
Mercer, Shaun
Director
23/03/2020 - Present
17
Barbrook, Matthew James
Director
05/12/2014 - 19/12/2014
48
Boland, Andrew Kenneth
Director
03/03/2015 - 23/03/2020
174
Stickland, David George
Director
01/07/2016 - 19/06/2018
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDISON LEE MANCO LIMITED

ADDISON LEE MANCO LIMITED is an(a) Dissolved company incorporated on 12/07/2013 with the registered office located at 1 St. James's Market, London SW1Y 4AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDISON LEE MANCO LIMITED?

toggle

ADDISON LEE MANCO LIMITED is currently Dissolved. It was registered on 12/07/2013 and dissolved on 27/04/2021.

Where is ADDISON LEE MANCO LIMITED located?

toggle

ADDISON LEE MANCO LIMITED is registered at 1 St. James's Market, London SW1Y 4AH.

What does ADDISON LEE MANCO LIMITED do?

toggle

ADDISON LEE MANCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADDISON LEE MANCO LIMITED?

toggle

The latest filing was on 27/04/2021: Final Gazette dissolved via voluntary strike-off.