LEADENHALL RESIDENTIAL II LIMITED

Register to unlock more data on OkredoRegister

LEADENHALL RESIDENTIAL II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02791820

Incorporation date

18/02/1993

Size

Dormant

Contacts

Registered address

Registered address

Cavendish House, 233-235 High Street, Guildford, Surrey GU1 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1993)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon12/04/2011
Application to strike the company off the register
dot icon17/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon20/12/2010
Statement by Directors
dot icon20/12/2010
Statement of capital on 2010-12-21
dot icon20/12/2010
Solvency Statement dated 15/12/10
dot icon20/12/2010
Resolutions
dot icon11/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon07/03/2010
Director's details changed for Jeremy John Robinson on 2010-03-08
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon02/04/2009
Registered office changed on 03/04/2009 from cavendish house 233-235 high street guildford surrey GU1 3BJ
dot icon02/04/2009
Return made up to 19/02/09; full list of members
dot icon02/04/2009
Registered office changed on 03/04/2009 from second floor 14 nicholas lane london EC4N 7BN
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 19/02/08; full list of members
dot icon11/03/2008
Director and Secretary's Change of Particulars / matthew royer kennedy / 19/07/2007 / HouseName/Number was: , now: 101; Street was: 13C st louis road, now: linkfield street; Area was: west norwood, now: ; Post Town was: london, now: redhill; Region was: , now: surrey; Post Code was: SE27 9QW, now: RH1 6BY; Country was: , now: united kingdom
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 19/02/07; full list of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 19/02/06; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
New secretary appointed
dot icon22/02/2005
Return made up to 19/02/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 19/02/04; full list of members
dot icon28/03/2004
New secretary appointed
dot icon10/03/2004
Secretary resigned
dot icon01/02/2004
Registered office changed on 02/02/04 from: third floor 8 moorgate london EC2R 6AF
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon29/09/2003
New secretary appointed
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Secretary resigned;director resigned
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 19/02/03; full list of members
dot icon27/02/2003
Director's particulars changed
dot icon27/02/2003
Location of register of members address changed
dot icon10/09/2002
Registered office changed on 11/09/02 from: 29-30 cornhill london EC3V 3ND
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 19/02/02; full list of members
dot icon25/02/2002
Director's particulars changed
dot icon04/06/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 19/02/01; full list of members
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon30/03/2000
Particulars of mortgage/charge
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Declaration of assistance for shares acquisition
dot icon13/03/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Return made up to 19/02/00; full list of members
dot icon24/02/2000
Director's particulars changed
dot icon17/01/2000
Resolutions
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
Return made up to 19/02/99; full list of members
dot icon24/02/1999
Location of register of members address changed
dot icon24/02/1999
Location of debenture register address changed
dot icon24/02/1999
Registered office changed on 25/02/99 from: 27 leadenhall street london EC3A 1AA
dot icon06/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Particulars of mortgage/charge
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
Full accounts made up to 1998-02-28
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon12/08/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon12/08/1998
Registered office changed on 13/08/98 from: 17 gay street bath BA1 2PH
dot icon12/08/1998
Secretary resigned;director resigned
dot icon12/08/1998
Director resigned
dot icon12/07/1998
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon12/07/1998
Application for reregistration from PLC to private
dot icon12/07/1998
Re-registration of Memorandum and Articles
dot icon12/07/1998
Resolutions
dot icon05/05/1998
Director resigned
dot icon26/04/1998
Director resigned
dot icon26/04/1998
Secretary resigned
dot icon26/04/1998
New secretary appointed;new director appointed
dot icon26/04/1998
Resolutions
dot icon24/02/1998
Return made up to 19/02/98; no change of members
dot icon01/07/1997
Full accounts made up to 1997-02-28
dot icon09/06/1997
Secretary's particulars changed
dot icon11/03/1997
Return made up to 19/02/97; full list of members
dot icon21/12/1996
Secretary resigned
dot icon21/12/1996
New secretary appointed
dot icon09/07/1996
Full accounts made up to 1996-02-29
dot icon28/02/1996
Return made up to 19/02/96; no change of members
dot icon16/07/1995
Director's particulars changed
dot icon05/07/1995
Full accounts made up to 1995-02-28
dot icon14/06/1995
Memorandum and Articles of Association
dot icon14/06/1995
Resolutions
dot icon28/02/1995
Return made up to 19/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Registered office changed on 02/11/94 from: 20 regent st london SW1Y 4PZ
dot icon13/09/1994
Director's particulars changed
dot icon08/06/1994
Full accounts made up to 1994-02-28
dot icon15/03/1994
Secretary resigned;new secretary appointed
dot icon10/03/1994
Return made up to 19/02/94; full list of members
dot icon09/06/1993
Location of debenture register
dot icon09/06/1993
Location of register of directors' interests
dot icon09/06/1993
Location of register of members
dot icon02/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Accounting reference date shortened from 30/06 to 28/02
dot icon18/05/1993
Prospectus
dot icon10/05/1993
Ad 05/04/93--------- £ si [email protected]=138500 £ ic 2315002/2453502
dot icon10/05/1993
Prospectus
dot icon06/05/1993
Ad 05/04/93--------- £ si [email protected]=138500 £ ic 2176502/2315002
dot icon24/04/1993
Resolutions
dot icon24/04/1993
Resolutions
dot icon24/04/1993
Resolutions
dot icon24/04/1993
Resolutions
dot icon24/04/1993
Accounting reference date notified as 30/06
dot icon18/04/1993
Ad 15/03/93--------- £ si [email protected] £ ic 2176502/2176502
dot icon18/04/1993
Ad 15/03/93--------- £ si [email protected]=2176500 £ ic 2/2176502
dot icon12/04/1993
New director appointed
dot icon17/03/1993
Certificate of authorisation to commence business and borrow
dot icon16/03/1993
Application to commence business
dot icon08/03/1993
Certificate of change of name
dot icon18/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lo, Robert Anthony
Nominee Director
19/02/1993 - 14/04/1998
38
Mr Stuart Howard Parfitt
Director
20/03/2000 - 09/09/2003
39
Mantell, Simon David
Secretary
14/04/1998 - 17/07/1998
54
Royer Kennedy, Matthew Robert Stefan
Director
09/09/2003 - Present
19
Robinson, Jeremy John
Director
09/09/2003 - Present
23

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 LEADENHALL RESIDENTIAL II LIMITED

LEADENHALL RESIDENTIAL II LIMITED is an(a) Dissolved company incorporated on 18/02/1993 with the registered office located at Cavendish House, 233-235 High Street, Guildford, Surrey GU1 3BJ. 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 LEADENHALL RESIDENTIAL II LIMITED?

toggle

LEADENHALL RESIDENTIAL II LIMITED is currently Dissolved. It was registered on 18/02/1993 and dissolved on 08/08/2011.

Where is LEADENHALL RESIDENTIAL II LIMITED located?

toggle

LEADENHALL RESIDENTIAL II LIMITED is registered at Cavendish House, 233-235 High Street, Guildford, Surrey GU1 3BJ.

What does LEADENHALL RESIDENTIAL II LIMITED do?

toggle

LEADENHALL RESIDENTIAL II LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for LEADENHALL RESIDENTIAL II LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.