LE-AL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LE-AL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04844390

Incorporation date

24/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Reedham House, 31 King Street West, Manchester M3 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2003)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon05/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/10/2023
Change of details for Mr Edward Viner as a person with significant control on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Edward Viner on 2023-10-09
dot icon28/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon17/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon06/10/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-12-31
dot icon04/09/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon21/06/2018
Change of share class name or designation
dot icon20/06/2018
Particulars of variation of rights attached to shares
dot icon19/06/2018
Resolutions
dot icon19/06/2018
Statement of company's objects
dot icon11/06/2018
Appointment of Mrs Silvana Viner as a director on 2018-04-19
dot icon11/06/2018
Notification of Silvana Viner as a person with significant control on 2018-04-19
dot icon11/06/2018
Change of details for Mr Edward Viner as a person with significant control on 2018-04-19
dot icon11/06/2018
Cessation of Joyce Viner as a person with significant control on 2018-04-19
dot icon11/06/2018
Cessation of Barry Viner as a person with significant control on 2018-04-19
dot icon11/06/2018
Termination of appointment of Barry Viner as a director on 2018-04-19
dot icon14/02/2018
Director's details changed for Mr Edward Viner on 2018-02-09
dot icon14/02/2018
Secretary's details changed for Edward Viner on 2018-02-09
dot icon14/02/2018
Secretary's details changed for Edward Viner on 2018-02-09
dot icon14/02/2018
Secretary's details changed for Edward Viner on 2018-02-09
dot icon14/02/2018
Change of details for Mr Edward Viner as a person with significant control on 2018-02-09
dot icon14/02/2018
Director's details changed for Mr Edward Viner on 2018-02-09
dot icon05/09/2017
Confirmation statement made on 2017-07-24 with updates
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon17/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon20/06/2016
Micro company accounts made up to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon28/07/2015
Micro company accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon13/08/2012
Secretary's details changed for Edward Viner on 2012-02-08
dot icon13/08/2012
Director's details changed for Edward Viner on 2012-02-08
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon01/09/2010
Director's details changed for Edward Viner on 2010-07-22
dot icon01/09/2010
Secretary's details changed for Edward Viner on 2010-07-22
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 24/07/09; full list of members
dot icon04/08/2009
Registered office changed on 04/08/2009 from c/o freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 24/07/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2007
Director's particulars changed
dot icon14/08/2007
Return made up to 24/07/07; full list of members
dot icon14/09/2006
Return made up to 24/07/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/08/2006
Secretary's particulars changed;director's particulars changed
dot icon18/08/2005
Return made up to 24/07/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Registered office changed on 08/02/05 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ
dot icon10/08/2004
Secretary resigned
dot icon02/08/2004
Return made up to 24/07/04; full list of members
dot icon02/08/2004
New secretary appointed;new director appointed
dot icon02/08/2004
Registered office changed on 02/08/04 from: 1 marloes park road bowdon altrincham cheshire WA14 3JF
dot icon02/08/2004
Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/07/2004
Registered office changed on 09/07/04 from: southmoor road, roundthorn ind. Est., Wythenshawe manchester M23 9NR
dot icon09/07/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon18/06/2004
Certificate of change of name
dot icon08/04/2004
New secretary appointed
dot icon06/10/2003
Certificate of change of name
dot icon18/09/2003
Secretary resigned
dot icon24/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.46K
-
0.00
-
-
2023
2
86.57K
-
0.00
-
-
2023
2
86.57K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

86.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Viner, Edward
Director
09/09/2003 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LE-AL SERVICES LIMITED

LE-AL SERVICES LIMITED is an(a) Dissolved company incorporated on 24/07/2003 with the registered office located at Reedham House, 31 King Street West, Manchester M3 2PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LE-AL SERVICES LIMITED?

toggle

LE-AL SERVICES LIMITED is currently Dissolved. It was registered on 24/07/2003 and dissolved on 19/08/2025.

Where is LE-AL SERVICES LIMITED located?

toggle

LE-AL SERVICES LIMITED is registered at Reedham House, 31 King Street West, Manchester M3 2PJ.

What does LE-AL SERVICES LIMITED do?

toggle

LE-AL SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does LE-AL SERVICES LIMITED have?

toggle

LE-AL SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for LE-AL SERVICES LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.