INDUSTRIOUS LEASEBACKS LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIOUS LEASEBACKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03677203

Incorporation date

01/12/1998

Size

Full

Contacts

Registered address

Registered address

Copse Cottage Hunninhgam, House Farm Hunningham, Leamington Spa, Warwickshire CV33 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1998)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon08/11/2009
Application to strike the company off the register
dot icon01/02/2009
Return made up to 02/12/08; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon06/01/2008
Return made up to 02/12/07; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 02/12/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Registered office changed on 05/10/06 from: the gables kenilworth road leamington spa warwickshire CV32 6JX
dot icon29/11/2005
Return made up to 02/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Registered office changed on 10/03/05 from: cranford house kenilworth road blackdown leamington spa warwickshire CV32 6RQ
dot icon07/12/2004
Return made up to 02/12/04; full list of members
dot icon07/12/2004
Director's particulars changed
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon27/06/2004
Memorandum and Articles of Association
dot icon10/06/2004
Resolutions
dot icon08/06/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon22/12/2003
Return made up to 02/12/03; full list of members
dot icon03/12/2003
Secretary's particulars changed;director's particulars changed
dot icon07/04/2003
New director appointed
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon23/01/2003
Ad 09/01/03--------- £ si 998@1=998 £ ic 2/1000
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon07/01/2003
Memorandum and Articles of Association
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Declaration of assistance for shares acquisition
dot icon19/12/2002
Resolutions
dot icon18/12/2002
Return made up to 02/12/02; full list of members
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon15/09/2002
Certificate of change of name
dot icon20/02/2002
Full accounts made up to 2001-04-30
dot icon20/12/2001
Return made up to 02/12/01; full list of members
dot icon16/10/2001
New secretary appointed
dot icon16/10/2001
Secretary resigned
dot icon10/01/2001
Return made up to 02/12/00; full list of members
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Director resigned
dot icon02/10/2000
Full accounts made up to 2000-04-30
dot icon11/06/2000
Director resigned
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon26/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon12/03/2000
Certificate of change of name
dot icon09/01/2000
Return made up to 02/12/99; full list of members
dot icon23/08/1999
Particulars of mortgage/charge
dot icon12/03/1999
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon17/01/1999
Memorandum and Articles of Association
dot icon11/01/1999
Certificate of change of name
dot icon10/01/1999
New director appointed
dot icon10/01/1999
New director appointed
dot icon10/01/1999
New secretary appointed
dot icon10/01/1999
Director resigned
dot icon10/01/1999
Secretary resigned
dot icon10/01/1999
Registered office changed on 11/01/99 from: 1 mitchell lane bristol BS1 6BU
dot icon01/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/1998 - 14/12/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/12/1998 - 14/12/1998
43699
Melia, Ian Charles
Director
12/03/2000 - Present
50
Keogan, John Stephen Philip
Director
23/03/2003 - Present
34
Alexander, Mark Henry Campbell
Director
12/03/2000 - 31/08/2000
16

Persons with Significant Control

0

No PSC data available.

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 INDUSTRIOUS LEASEBACKS LIMITED

INDUSTRIOUS LEASEBACKS LIMITED is an(a) Dissolved company incorporated on 01/12/1998 with the registered office located at Copse Cottage Hunninhgam, House Farm Hunningham, Leamington Spa, Warwickshire CV33 9EW. There are currently 4 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 INDUSTRIOUS LEASEBACKS LIMITED?

toggle

INDUSTRIOUS LEASEBACKS LIMITED is currently Dissolved. It was registered on 01/12/1998 and dissolved on 01/03/2010.

Where is INDUSTRIOUS LEASEBACKS LIMITED located?

toggle

INDUSTRIOUS LEASEBACKS LIMITED is registered at Copse Cottage Hunninhgam, House Farm Hunningham, Leamington Spa, Warwickshire CV33 9EW.

What does INDUSTRIOUS LEASEBACKS LIMITED do?

toggle

INDUSTRIOUS LEASEBACKS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for INDUSTRIOUS LEASEBACKS LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.