LEADENHALL RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

LEADENHALL RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03463371

Incorporation date

04/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Cavendish House, 233-235 High Street, Guildford GU1 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon11/01/2011
Application to strike the company off the register
dot icon22/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon26/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon29/11/2009
Director's details changed for Jeremy John Robinson on 2009-10-01
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon15/03/2009
Registered office changed on 16/03/2009 from second floor 14 nicholas lane london EC4N 7BN
dot icon27/11/2008
Return made up to 05/11/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 05/11/07; full list of members
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 05/11/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 05/11/05; full list of members
dot icon09/11/2005
Director's particulars changed
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Secretary resigned
dot icon28/10/2004
Return made up to 05/11/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
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 icon13/11/2003
Return made up to 05/11/03; full list of members
dot icon17/10/2003
Ad 03/09/03--------- £ si 7500000@1=7500000 £ ic 2/7500002
dot icon17/10/2003
Nc inc already adjusted 03/09/03
dot icon17/10/2003
Resolutions
dot icon17/10/2003
Resolutions
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon29/09/2003
New secretary appointed
dot icon19/09/2003
Declaration of assistance for shares acquisition
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 icon15/09/2003
Particulars of mortgage/charge
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 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 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 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 icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 05/11/02; full list of members
dot icon12/11/2002
Director's particulars changed
dot icon12/11/2002
Registered office changed on 13/11/02
dot icon10/09/2002
Registered office changed on 11/09/02 from: c/o leadenhall uk LTD 3RD floor 29-30 cornhill london EC3V 3ND
dot icon02/07/2002
Full accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 05/11/01; full list of members
dot icon06/11/2001
Director's particulars changed
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
Return made up to 05/11/00; full list of members
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Registered office changed on 09/11/00
dot icon30/03/2000
Particulars of mortgage/charge
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Resolutions
dot icon03/12/1999
Particulars of mortgage/charge
dot icon11/11/1999
Return made up to 05/11/99; full list of members
dot icon25/08/1999
Registered office changed on 26/08/99 from: 27 leadenhall street london EC3A 1AA
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Particulars of mortgage/charge
dot icon25/01/1999
Particulars of mortgage/charge
dot icon21/12/1998
Particulars of mortgage/charge
dot icon09/11/1998
Return made up to 05/11/98; full list of members
dot icon09/11/1998
Director's particulars changed
dot icon06/11/1998
Particulars of mortgage/charge
dot icon19/10/1998
Accounting reference date extended from 31/12/97 to 31/12/98
dot icon02/10/1998
Particulars of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Accounting reference date shortened from 30/11/98 to 31/12/97
dot icon16/11/1997
Registered office changed on 17/11/97 from: 27 leadenhall street london EC3A 1AA
dot icon16/11/1997
Ad 05/11/97--------- £ si 2@1=2 £ ic 2/4
dot icon09/11/1997
New secretary appointed
dot icon09/11/1997
New director appointed
dot icon09/11/1997
Secretary resigned
dot icon09/11/1997
Director resigned
dot icon09/11/1997
Registered office changed on 10/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/11/1997
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/11/1997 - 05/11/1997
16011
Benson, Mark Paul
Director
21/03/2000 - 09/09/2003
19
Robinson, Jeremy John
Director
09/09/2003 - Present
23
Mr Stuart Howard Parfitt
Director
21/03/2000 - 09/09/2003
39
Royer Kennedy, Matthew Robert Stefan
Director
09/09/2003 - Present
19

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 LIMITED

LEADENHALL RESIDENTIAL LIMITED is an(a) Dissolved company incorporated on 04/11/1997 with the registered office located at Cavendish House, 233-235 High Street, Guildford GU1 6BY. 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 LIMITED?

toggle

LEADENHALL RESIDENTIAL LIMITED is currently Dissolved. It was registered on 04/11/1997 and dissolved on 09/05/2011.

Where is LEADENHALL RESIDENTIAL LIMITED located?

toggle

LEADENHALL RESIDENTIAL LIMITED is registered at Cavendish House, 233-235 High Street, Guildford GU1 6BY.

What does LEADENHALL RESIDENTIAL LIMITED do?

toggle

LEADENHALL RESIDENTIAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LEADENHALL RESIDENTIAL LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.