LEACAN 14+ LTD

Register to unlock more data on OkredoRegister

LEACAN 14+ LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05028271

Incorporation date

27/01/2004

Size

-

Contacts

Registered address

Registered address

Regent House, 80 Regent Road, Leicester LE1 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2016
Voluntary strike-off action has been suspended
dot icon25/07/2016
First Gazette notice for voluntary strike-off
dot icon17/07/2016
Application to strike the company off the register
dot icon22/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon10/02/2016
Annual return made up to 2016-01-28 no member list
dot icon04/05/2015
Termination of appointment of Helen Elizabeth Cross as a director on 2015-03-31
dot icon30/04/2015
Appointment of Mr Rajmund Edwin Brent as a secretary on 2015-03-31
dot icon30/04/2015
Termination of appointment of Joan Ellis-Sheldon as a secretary on 2015-03-31
dot icon30/04/2015
Termination of appointment of Tina Pagett as a director on 2015-03-31
dot icon30/04/2015
Termination of appointment of Joan Ellis-Sheldon as a director on 2015-03-31
dot icon12/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon12/04/2015
Appointment of Rajmund Edwin Brent as a director on 2015-02-04
dot icon29/01/2015
Annual return made up to 2015-01-28 no member list
dot icon30/04/2014
Appointment of Tracey Louise France as a director
dot icon07/04/2014
Termination of appointment of Rodney Anderson as a director
dot icon02/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon26/02/2014
Annual return made up to 2014-01-28 no member list
dot icon26/02/2014
Director's details changed for Juliet Greely on 2013-06-01
dot icon26/02/2014
Director's details changed for Joan Ellis-Sheldon on 2014-01-28
dot icon06/08/2013
Appointment of Helen Elizabeth Cross as a director
dot icon01/08/2013
Director's details changed for Joan Ellis on 2012-03-08
dot icon15/07/2013
Appointment of Joan Ellis-Sheldon as a secretary
dot icon15/07/2013
Appointment of Kathrin Ann Wright as a director
dot icon07/07/2013
Termination of appointment of Ian Curnow as a secretary
dot icon07/07/2013
Termination of appointment of Ian Curnow as a director
dot icon18/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon13/02/2013
Annual return made up to 2013-01-28 no member list
dot icon09/01/2013
Termination of appointment of Helen Mcnulty as a director
dot icon07/03/2012
Termination of appointment of Jon Hegerty as a director
dot icon07/03/2012
Appointment of Ms Helen Mcnulty as a director
dot icon28/02/2012
Annual return made up to 2012-01-28 no member list
dot icon28/02/2012
Termination of appointment of Jon Hegerty as a director
dot icon20/02/2012
Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 2012-02-21
dot icon21/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon08/05/2011
Termination of appointment of Susan Hawthorne as a director
dot icon15/02/2011
Annual return made up to 2011-01-28 no member list
dot icon07/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon18/01/2011
Termination of appointment of Heather White as a director
dot icon18/10/2010
Appointment of Joan Ellis as a director
dot icon18/10/2010
Appointment of Dr Tina Pagett as a director
dot icon17/08/2010
Termination of appointment of Michael Perry as a director
dot icon17/08/2010
Termination of appointment of Hugh Milroy as a director
dot icon29/06/2010
Appointment of John Laurence Thompson as a director
dot icon29/06/2010
Appointment of Mrs Heather Marianne White as a director
dot icon28/04/2010
Termination of appointment of Sian Pascoe as a director
dot icon11/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/02/2010
Termination of appointment of Steve Williams as a director
dot icon09/02/2010
Annual return made up to 2010-01-28 no member list
dot icon09/02/2010
Director's details changed for Melanie Ann Bear on 2009-10-01
dot icon09/02/2010
Director's details changed for Michael Joseph Perry on 2009-10-01
dot icon09/02/2010
Director's details changed for Sian Pascoe on 2009-10-01
dot icon09/02/2010
Director's details changed for Mr Hugh Gordon Milroy on 2009-10-01
dot icon09/02/2010
Director's details changed for Steve Williams on 2009-10-01
dot icon09/02/2010
Director's details changed for Jon Brereton Hegerty on 2009-10-01
dot icon09/02/2010
Director's details changed for Juliet Greely on 2009-10-01
dot icon09/02/2010
Director's details changed for Susan Jane Asibeli Hawthorne on 2009-10-01
dot icon09/02/2010
Director's details changed for Ian Howard Curnow on 2009-10-01
dot icon09/02/2010
Director's details changed for Rodney Anderson on 2009-10-01
dot icon20/03/2009
Director appointed jon hegerty
dot icon20/03/2009
Appointment terminated director sue williamson
dot icon15/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/02/2009
Annual return made up to 28/01/09
dot icon24/11/2008
Appointment terminated director kathleen ridealgh
dot icon24/11/2008
Appointment terminated director anthony jordan
dot icon24/11/2008
Director appointed juliet greely
dot icon14/04/2008
Director appointed melanie ann bear
dot icon19/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/02/2008
Annual return made up to 28/01/08
dot icon10/02/2008
New director appointed
dot icon10/02/2008
New director appointed
dot icon11/12/2007
Secretary resigned;director resigned
dot icon11/12/2007
New secretary appointed
dot icon29/09/2007
Director resigned
dot icon02/06/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon27/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon01/03/2007
Annual return made up to 28/01/07
dot icon14/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon20/09/2006
Director resigned
dot icon03/09/2006
Director resigned
dot icon03/09/2006
New director appointed
dot icon07/06/2006
Secretary resigned;director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New secretary appointed
dot icon01/06/2006
Resolutions
dot icon12/03/2006
New director appointed
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Director resigned
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon27/02/2006
Annual return made up to 28/01/06
dot icon09/11/2005
New director appointed
dot icon19/10/2005
Registered office changed on 20/10/05 from: 17 northgate oakham rutland LE15 6QR
dot icon19/10/2005
New director appointed
dot icon27/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon11/04/2005
Annual return made up to 28/01/05
dot icon09/01/2005
New director appointed
dot icon09/01/2005
New director appointed
dot icon09/01/2005
New director appointed
dot icon09/01/2005
New director appointed
dot icon09/01/2005
New director appointed
dot icon09/01/2005
New director appointed
dot icon25/11/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon25/11/2004
Registered office changed on 26/11/04 from: 2 tolethorpe close oakham rutland LE15 6GF
dot icon07/03/2004
New director appointed
dot icon07/03/2004
New secretary appointed
dot icon07/03/2004
Director resigned
dot icon07/03/2004
Secretary resigned
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
27/01/2004 - 05/03/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
27/01/2004 - 05/03/2004
9239
Wright, Kathrin Ann
Director
19/06/2013 - Present
2
Bear, Melanie Ann
Director
10/03/2008 - Present
4
France, Tracey Louise
Director
31/03/2014 - Present
3

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 LEACAN 14+ LTD

LEACAN 14+ LTD is an(a) Dissolved company incorporated on 27/01/2004 with the registered office located at Regent House, 80 Regent Road, Leicester LE1 7NH. There are currently 7 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 LEACAN 14+ LTD?

toggle

LEACAN 14+ LTD is currently Dissolved. It was registered on 27/01/2004 and dissolved on 10/10/2016.

Where is LEACAN 14+ LTD located?

toggle

LEACAN 14+ LTD is registered at Regent House, 80 Regent Road, Leicester LE1 7NH.

What does LEACAN 14+ LTD do?

toggle

LEACAN 14+ LTD operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for LEACAN 14+ LTD?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.