LEADERSHIP ENTERPRISE NETWORK TRADING LIMITED

Register to unlock more data on OkredoRegister

LEADERSHIP ENTERPRISE NETWORK TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03991078

Incorporation date

10/05/2000

Size

-

Contacts

Registered address

Registered address

53 New Street, Chelmsford, Essex CM1 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon21/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2016
First Gazette notice for voluntary strike-off
dot icon28/12/2015
Application to strike the company off the register
dot icon12/11/2015
Total exemption full accounts made up to 2015-01-01
dot icon13/06/2015
Annual return made up to 2015-05-11 no member list
dot icon13/01/2015
Director's details changed for Revd Canon Roger Charles Matthews on 2015-01-06
dot icon12/01/2015
Termination of appointment of Robin Geoffrey James Mackintosh as a director on 2014-09-24
dot icon12/01/2015
Appointment of Revd Derek Chedzey as a director on 2014-04-04
dot icon05/11/2014
Total exemption full accounts made up to 2014-01-01
dot icon27/05/2014
Annual return made up to 2014-05-11 no member list
dot icon27/05/2014
Director's details changed for Revd Canon Robin Geoffrey James Mackintosh on 2014-03-01
dot icon26/05/2014
Termination of appointment of Frank White as a director
dot icon26/05/2014
Termination of appointment of Frank White as a director
dot icon06/06/2013
Annual return made up to 2013-05-11 no member list
dot icon09/04/2013
Total exemption full accounts made up to 2013-01-01
dot icon05/07/2012
Annual return made up to 2012-05-11 no member list
dot icon05/07/2012
Director's details changed for Frank White on 2012-06-01
dot icon19/04/2012
Total exemption full accounts made up to 2012-01-01
dot icon20/06/2011
Annual return made up to 2011-05-11 no member list
dot icon07/04/2011
Total exemption full accounts made up to 2011-01-01
dot icon19/07/2010
Annual return made up to 2010-05-11 no member list
dot icon19/07/2010
Termination of appointment of Joy Madeiros as a director
dot icon19/07/2010
Registered office address changed from St Mary's Church Office Church Path High Street Great Baddow Chelmsford Essex CM2 7HN on 2010-07-20
dot icon31/03/2010
Total exemption full accounts made up to 2010-01-01
dot icon11/10/2009
Total exemption full accounts made up to 2009-01-01
dot icon09/06/2009
Annual return made up to 11/05/09
dot icon21/10/2008
Total exemption full accounts made up to 2008-01-01
dot icon19/05/2008
Annual return made up to 11/05/08
dot icon19/05/2008
Registered office changed on 20/05/2008 from st marys church office church path high street great baddow chelmsford CM2 7HN
dot icon16/01/2008
Total exemption full accounts made up to 2007-01-01
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Annual return made up to 11/05/07
dot icon11/02/2007
Registered office changed on 12/02/07 from: hilgay rectory church road, hilgay downham market PE38 0JL
dot icon11/09/2006
Total exemption full accounts made up to 2006-01-01
dot icon06/06/2006
New secretary appointed
dot icon18/05/2006
New director appointed
dot icon11/05/2006
Annual return made up to 11/05/06
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Secretary resigned
dot icon28/06/2005
Total exemption full accounts made up to 2005-01-01
dot icon10/05/2005
Annual return made up to 11/05/05
dot icon17/06/2004
Total exemption full accounts made up to 2004-01-01
dot icon17/05/2004
Annual return made up to 11/05/04
dot icon17/02/2004
New director appointed
dot icon05/10/2003
Total exemption full accounts made up to 2003-01-01
dot icon08/06/2003
New director appointed
dot icon26/05/2003
Annual return made up to 11/05/03
dot icon25/09/2002
Total exemption full accounts made up to 2002-01-01
dot icon20/05/2002
New secretary appointed
dot icon09/05/2002
Annual return made up to 11/05/02
dot icon24/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon28/02/2002
Registered office changed on 01/03/02 from: 15 stockwell street cambridge cambridgeshire CB1 3ND
dot icon17/01/2002
Registered office changed on 18/01/02 from: 15 stockwell street cambridge cambridgeshire CB1 3ND
dot icon09/01/2002
Registered office changed on 10/01/02 from: taylor vinters solicitors merlin place, milton road cambridge cambridgeshire CB4 0DP
dot icon04/06/2001
Annual return made up to 11/05/01
dot icon04/06/2001
Accounting reference date shortened from 31/05/02 to 01/01/02
dot icon28/11/2000
Resolutions
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon30/10/2000
New secretary appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon10/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, Douglas Robert, Canon
Director
04/09/2000 - 19/07/2005
4
Short, John Richard
Director
11/05/2000 - 10/08/2000
208
Mackintosh, Robin Geoffrey James, Revd Canon
Director
01/05/2006 - 24/09/2014
1
Madeiros, Joy Alison
Director
29/03/2007 - 19/03/2010
28
Short, John Richard
Secretary
11/05/2000 - 10/08/2000
68

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 LEADERSHIP ENTERPRISE NETWORK TRADING LIMITED

LEADERSHIP ENTERPRISE NETWORK TRADING LIMITED is an(a) Dissolved company incorporated on 10/05/2000 with the registered office located at 53 New Street, Chelmsford, Essex CM1 1AT. There are currently 4 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 LEADERSHIP ENTERPRISE NETWORK TRADING LIMITED?

toggle

LEADERSHIP ENTERPRISE NETWORK TRADING LIMITED is currently Dissolved. It was registered on 10/05/2000 and dissolved on 21/03/2016.

Where is LEADERSHIP ENTERPRISE NETWORK TRADING LIMITED located?

toggle

LEADERSHIP ENTERPRISE NETWORK TRADING LIMITED is registered at 53 New Street, Chelmsford, Essex CM1 1AT.

What does LEADERSHIP ENTERPRISE NETWORK TRADING LIMITED do?

toggle

LEADERSHIP ENTERPRISE NETWORK TRADING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for LEADERSHIP ENTERPRISE NETWORK TRADING LIMITED?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via voluntary strike-off.