L&E TITLE GROUP LIMITED

Register to unlock more data on OkredoRegister

L&E TITLE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02949445

Incorporation date

14/07/1994

Size

Full

Contacts

Registered address

Registered address

C/O APRIL MEDIBROKER, Unit 4, Rake House Farm, Rake Lane, North Shields, Tyne And Wear NE29 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1994)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2014
Voluntary strike-off action has been suspended
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon30/12/2013
Application to strike the company off the register
dot icon05/12/2013
Memorandum and Articles of Association
dot icon26/09/2013
Resolutions
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon30/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon08/09/2011
Director's details changed for David Cochet on 2011-09-09
dot icon01/02/2011
Full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon07/09/2010
Director's details changed for David Cochet on 2010-08-11
dot icon07/09/2010
Director's details changed for Julien Crochet on 2010-02-05
dot icon22/02/2010
Registered office address changed from Medibroker House 17 Seatonville Road Whitley Bay Tyne and Wear NE25 9DA on 2010-02-23
dot icon08/12/2009
Annual return made up to 2009-08-11 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon13/09/2009
Appointment terminated secretary dominique godet
dot icon13/09/2009
Appointment terminated director gilles avenel
dot icon13/09/2009
Director appointed julien crochet
dot icon13/09/2009
Director appointed david cochet
dot icon13/09/2009
Registered office changed on 14/09/2009 from 5-10 bury street london EC3A 5AT
dot icon02/11/2008
Appointment terminated director patrice garnier
dot icon02/11/2008
Director appointed mr gilles marie pierre avenel
dot icon05/10/2008
Return made up to 11/08/08; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Appointment terminated director dominique chalopin
dot icon12/09/2007
Return made up to 11/08/07; full list of members
dot icon11/06/2007
£ ic 18064/17053 11/05/07 £ sr 1011@1=1011
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon10/05/2007
Resolutions
dot icon10/05/2007
Declaration of shares redemption:auditor's report
dot icon04/12/2006
Director resigned
dot icon28/08/2006
Ad 30/09/05--------- £ si 2710@1=2710
dot icon28/08/2006
Return made up to 11/08/06; full list of members
dot icon28/08/2006
Location of register of members
dot icon28/08/2006
Director resigned
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon19/02/2006
New secretary appointed
dot icon19/02/2006
Director resigned
dot icon19/02/2006
Secretary resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
New director appointed
dot icon20/09/2005
Registered office changed on 21/09/05 from: 5TH floor minerva house valpy street reading berkshire RG1 1AR
dot icon13/09/2005
Return made up to 11/08/05; full list of members
dot icon13/09/2005
Location of register of members
dot icon12/09/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon12/09/2004
Return made up to 11/08/04; full list of members
dot icon15/08/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Director resigned
dot icon15/03/2004
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon08/09/2003
Return made up to 11/08/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Resolutions
dot icon03/03/2003
Certificate of change of name
dot icon19/01/2003
New director appointed
dot icon28/08/2002
Return made up to 11/08/02; full list of members
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon06/01/2002
New director appointed
dot icon01/01/2002
Return made up to 11/08/01; full list of members; amend
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon06/11/2001
Registered office changed on 07/11/01 from: blagrave house 17 blagrave street reading berkshire RG11 1PW
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon27/08/2001
Return made up to 11/08/01; full list of members
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New secretary appointed;new director appointed
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Ad 02/05/01--------- £ si 1933@1=1933 £ ic 13421/15354
dot icon16/05/2001
Ad 02/05/01--------- £ si 1604@1=1604 £ ic 11817/13421
dot icon16/05/2001
Ad 02/05/01--------- £ si 1817@1=1817 £ ic 10000/11817
dot icon16/05/2001
£ nc 10000/100000 02/05/01
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 11/08/00; full list of members
dot icon27/02/2000
Miscellaneous
dot icon27/02/2000
Auditor's resignation
dot icon12/09/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Return made up to 11/08/99; change of members
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
Secretary resigned
dot icon01/02/1999
Amended full accounts made up to 1997-12-31
dot icon23/11/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
Delivery ext'd 3 mth 31/10/97
dot icon20/08/1998
Registered office changed on 21/08/98 from: aidgate house 33 aidgate high street london EC3N 1AQ
dot icon19/08/1998
Accounting reference date shortened from 31/10/98 to 31/12/97
dot icon16/08/1998
Return made up to 11/08/98; full list of members
dot icon11/08/1998
Director resigned
dot icon10/02/1998
Ad 15/07/97--------- £ si 10000@1
dot icon10/12/1997
Return made up to 15/07/97; full list of members
dot icon06/07/1997
Accounting reference date extended from 31/07/97 to 31/10/97
dot icon02/06/1997
Full accounts made up to 1996-07-31
dot icon30/05/1997
New director appointed
dot icon08/04/1997
Full accounts made up to 1995-07-31
dot icon26/08/1996
Return made up to 15/07/96; full list of members
dot icon11/01/1996
Director resigned
dot icon08/11/1995
New director appointed
dot icon12/10/1995
New secretary appointed
dot icon12/10/1995
Return made up to 15/07/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
New director appointed
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon09/08/1994
£ nc 1000/10000 25/07/94
dot icon09/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1994
Director resigned;new director appointed
dot icon09/08/1994
Registered office changed on 10/08/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon14/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominee Director
15/07/1994 - 11/07/1994
482
Ryan, Colvin G.
Director
27/10/1995 - 10/07/1998
1
Rhulen, Harry
Director
15/12/1998 - 17/04/2001
-
Kerr, Fredrick Martin
Director
11/07/1994 - 25/04/2006
1
Soyer, Eric
Director
02/05/2001 - 07/06/2004
1

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 L&E TITLE GROUP LIMITED

L&E TITLE GROUP LIMITED is an(a) Dissolved company incorporated on 14/07/1994 with the registered office located at C/O APRIL MEDIBROKER, Unit 4, Rake House Farm, Rake Lane, North Shields, Tyne And Wear NE29 8EQ. 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 L&E TITLE GROUP LIMITED?

toggle

L&E TITLE GROUP LIMITED is currently Dissolved. It was registered on 14/07/1994 and dissolved on 21/07/2014.

Where is L&E TITLE GROUP LIMITED located?

toggle

L&E TITLE GROUP LIMITED is registered at C/O APRIL MEDIBROKER, Unit 4, Rake House Farm, Rake Lane, North Shields, Tyne And Wear NE29 8EQ.

What does L&E TITLE GROUP LIMITED do?

toggle

L&E TITLE GROUP LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for L&E TITLE GROUP LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.