LEA SPORTSWEAR LIMITED

Register to unlock more data on OkredoRegister

LEA SPORTSWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02768757

Incorporation date

26/11/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1992)
dot icon03/01/2014
Final Gazette dissolved following liquidation
dot icon03/10/2013
Return of final meeting in a members' voluntary winding up
dot icon19/11/2012
Registered office address changed from Michael House Castle Street Exeter Devon, EX4 3LQ on 2012-11-20
dot icon07/11/2012
Declaration of solvency
dot icon07/11/2012
Appointment of a voluntary liquidator
dot icon07/11/2012
Resolutions
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon25/08/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon25/08/2011
Director's details changed for Mr Paul Richard Persey on 2010-06-01
dot icon07/07/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
Total exemption small company accounts made up to 2008-12-26
dot icon11/10/2010
First Gazette notice for compulsory strike-off
dot icon27/04/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon27/04/2010
Director's details changed for Miss Nicola Persey on 2009-11-21
dot icon26/04/2010
Director's details changed for Caroline Eleanor Persey on 2009-11-21
dot icon26/04/2010
Director's details changed for Mr Philip Hurley on 2009-11-21
dot icon26/04/2010
Termination of appointment of Nicola Persey as a director
dot icon26/04/2010
Termination of appointment of Philip Hurley as a director
dot icon17/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon26/05/2009
Accounts for a small company made up to 2007-12-28
dot icon25/11/2008
Return made up to 21/11/08; full list of members
dot icon25/11/2008
Director's Change of Particulars / philip hurley / 01/10/2008 / HouseName/Number was: 26, now: 48; Street was: roundhouse lane, now: jackson meadow; Area was: , now: lympstone; Post Code was: EX8 3BZ, now: EX8 5GX
dot icon03/03/2008
Return made up to 21/11/07; full list of members
dot icon02/03/2008
Appointment Terminated Secretary margaret hurley
dot icon02/03/2008
Secretary appointed mr francis leslie bevan
dot icon02/03/2008
Director's Change of Particulars / philip hurley / 01/10/2007 / HouseName/Number was: , now: 26; Street was: 26 roundhouse lane, now: roundhouse lane; Occupation was: sales manager, now: director
dot icon02/03/2008
Director's Change of Particulars / nicola persey / 15/10/2007 / Title was: , now: miss; HouseName/Number was: , now: pitney farm; Street was: belvedere, burgmanns hill, lympstone, now: house; Area was: , now: - broadhembury; Post Town was: devon, now: honiton; Region was: , now: devon; Post Code was: EX8 5HP, now: EX14 3LE; Occupation was: business
dot icon02/03/2008
Director's Change of Particulars / paul persey / 01/10/2007 / HouseName/Number was: , now: belvedere; Street was: belvedere, now: -; Occupation was: garmet manufacturer, now: managing director
dot icon02/03/2008
Appointment Terminated Director clive hurley
dot icon07/11/2007
Accounts for a small company made up to 2006-12-29
dot icon07/01/2007
Return made up to 21/11/06; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-01-27
dot icon03/12/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon22/11/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon13/02/2006
Return made up to 21/11/05; full list of members
dot icon12/12/2005
Accounts for a small company made up to 2005-01-28
dot icon10/12/2004
Return made up to 21/11/04; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2004-01-30
dot icon18/12/2003
Accounts for a small company made up to 2003-01-31
dot icon30/11/2003
Return made up to 21/11/03; full list of members
dot icon01/12/2002
Return made up to 21/11/02; full list of members
dot icon26/11/2002
Accounts for a small company made up to 2002-01-25
dot icon28/11/2001
Accounts for a small company made up to 2001-01-26
dot icon21/11/2001
Return made up to 21/11/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-01-31
dot icon22/11/2000
Return made up to 21/11/00; full list of members
dot icon15/12/1999
Return made up to 27/11/99; full list of members
dot icon15/12/1999
Secretary's particulars changed;director's particulars changed
dot icon09/11/1999
Accounts for a small company made up to 1999-01-31
dot icon09/12/1998
Return made up to 27/11/98; no change of members
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Accounts for a small company made up to 1998-01-31
dot icon21/09/1998
New secretary appointed
dot icon21/09/1998
Secretary resigned
dot icon07/12/1997
Accounts for a small company made up to 1997-01-31
dot icon02/12/1997
Return made up to 27/11/97; no change of members
dot icon07/01/1997
Return made up to 27/11/96; full list of members
dot icon07/01/1997
Director's particulars changed
dot icon02/12/1996
Accounts for a small company made up to 1996-01-31
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon21/11/1995
Return made up to 27/11/95; no change of members
dot icon19/02/1995
Return made up to 27/11/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1994-01-31
dot icon13/03/1994
Return made up to 27/11/93; full list of members
dot icon02/02/1994
Accounting reference date shortened from 31/12 to 31/01
dot icon30/06/1993
New director appointed
dot icon30/06/1993
Ad 01/02/93--------- £ si 198@1=198 £ ic 2/200
dot icon26/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Registered office changed on 06/01/93 from: 181 newfoundland road bristol avon BS2 9LU
dot icon05/01/1993
Director resigned;new director appointed
dot icon05/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/12/1992
Accounting reference date notified as 31/12
dot icon08/12/1992
Resolutions
dot icon26/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gratwicke, Nicola
Director
01/10/2006 - 31/12/2009
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
27/11/1992 - 27/11/1992
3976
Persey, Paul Richard
Director
27/11/1992 - Present
14
Persey, Caroline Eleanor
Director
27/11/1992 - Present
4
Mr Philip Andrew Hurley
Director
01/10/2006 - 31/12/2009
5

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 LEA SPORTSWEAR LIMITED

LEA SPORTSWEAR LIMITED is an(a) Dissolved company incorporated on 26/11/1992 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 3 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 LEA SPORTSWEAR LIMITED?

toggle

LEA SPORTSWEAR LIMITED is currently Dissolved. It was registered on 26/11/1992 and dissolved on 03/01/2014.

Where is LEA SPORTSWEAR LIMITED located?

toggle

LEA SPORTSWEAR LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does LEA SPORTSWEAR LIMITED do?

toggle

LEA SPORTSWEAR LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for LEA SPORTSWEAR LIMITED?

toggle

The latest filing was on 03/01/2014: Final Gazette dissolved following liquidation.