LEADING PROSPECT LIMITED

Register to unlock more data on OkredoRegister

LEADING PROSPECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03312062

Incorporation date

03/02/1997

Size

Full

Contacts

Registered address

Registered address

C/O INTEGRO INSURANCE BROKERS LTD, 100 Leadenhall Street, London EC3A 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1997)
dot icon04/07/2017
Final Gazette dissolved following liquidation
dot icon04/04/2017
Return of final meeting in a members' voluntary winding up
dot icon08/03/2017
Termination of appointment of John David Sutton as a director on 2017-03-07
dot icon16/10/2016
Declaration of solvency
dot icon16/10/2016
Appointment of a voluntary liquidator
dot icon16/10/2016
Resolutions
dot icon07/09/2016
Appointment of Mr John David Sutton as a director on 2016-09-08
dot icon07/09/2016
Termination of appointment of William Frederick Goldstein as a director on 2016-09-08
dot icon02/06/2016
Appointment of Mrs Claire Victoria Clough as a director on 2016-06-01
dot icon02/06/2016
Termination of appointment of John Gerard Owens as a director on 2016-06-01
dot icon04/05/2016
Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 2016-05-05
dot icon03/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon05/11/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Termination of appointment of Timothy Michael Mcnulty as a director on 2015-05-14
dot icon14/05/2015
Termination of appointment of John David Sutton as a director on 2015-05-14
dot icon14/05/2015
Termination of appointment of Leslie James Marshall as a director on 2015-05-14
dot icon14/05/2015
Termination of appointment of William Paul Costantini as a director on 2015-05-14
dot icon14/05/2015
Termination of appointment of Toby James Humphreys as a director on 2015-05-14
dot icon14/05/2015
Termination of appointment of Neil Martin Clayton as a director on 2015-05-14
dot icon03/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon09/12/2014
Satisfaction of charge 033120620004 in full
dot icon07/09/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon29/05/2014
Registration of charge 033120620004
dot icon20/05/2014
Miscellaneous
dot icon20/05/2014
Auditor's resignation
dot icon11/05/2014
Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ on 2014-05-12
dot icon06/05/2014
Director's details changed for Mr William Paul Costantini on 2014-04-24
dot icon06/05/2014
Appointment of Mr John Gerard Owens as a director
dot icon06/05/2014
Appointment of Mr John David Sutton as a director
dot icon06/05/2014
Appointment of Mr Leslie James Marshall as a director
dot icon06/05/2014
Appointment of Mr Toby James Humphreys as a director
dot icon06/05/2014
Appointment of Mr William Paul Costantini as a director
dot icon06/05/2014
Appointment of Mr William Frederick Goldstein as a director
dot icon06/05/2014
Appointment of Mr Neil Martin Clayton as a director
dot icon06/05/2014
Appointment of Mr Peter John Burton as a secretary
dot icon06/05/2014
Termination of appointment of Howard Mayhew as a director
dot icon06/05/2014
Termination of appointment of Timothy Mcnulty as a secretary
dot icon02/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon08/01/2014
Accounts for a small company made up to 2013-10-31
dot icon31/07/2013
Satisfaction of charge 3 in full
dot icon31/07/2013
Satisfaction of charge 2 in full
dot icon26/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon30/01/2013
Accounts for a small company made up to 2012-10-31
dot icon12/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon25/01/2012
Accounts for a small company made up to 2011-10-31
dot icon05/04/2011
Accounts for a small company made up to 2010-10-31
dot icon24/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon06/05/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon17/02/2010
Accounts for a small company made up to 2009-10-31
dot icon02/12/2009
Termination of appointment of Ian Gemmell as a director
dot icon07/02/2009
Accounts for a small company made up to 2008-10-31
dot icon03/02/2009
Return made up to 04/02/09; full list of members
dot icon22/05/2008
Return made up to 04/02/08; full list of members
dot icon23/01/2008
Accounts for a small company made up to 2007-10-31
dot icon24/04/2007
Declaration of assistance for shares acquisition
dot icon11/04/2007
Secretary resigned;director resigned
dot icon29/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Declaration of assistance for shares acquisition
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Declaration of assistance for shares acquisition
dot icon25/02/2007
Full accounts made up to 2006-10-31
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Return made up to 04/02/07; full list of members
dot icon12/03/2006
Full accounts made up to 2005-10-31
dot icon07/02/2006
Return made up to 04/02/06; full list of members
dot icon28/02/2005
Group of companies' accounts made up to 2004-10-31
dot icon08/02/2005
Return made up to 04/02/05; full list of members
dot icon09/09/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon13/02/2004
Group of companies' accounts made up to 2003-09-30
dot icon09/02/2004
Return made up to 04/02/04; full list of members
dot icon20/02/2003
Return made up to 04/02/03; full list of members
dot icon03/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon17/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon28/04/2002
Return made up to 04/02/02; full list of members
dot icon22/01/2002
Group of companies' accounts made up to 2001-09-30
dot icon20/01/2002
New director appointed
dot icon27/03/2001
Full group accounts made up to 2000-09-30
dot icon08/02/2001
Return made up to 04/02/01; full list of members
dot icon04/04/2000
Full group accounts made up to 1999-09-30
dot icon05/03/2000
Return made up to 04/02/00; full list of members
dot icon15/05/1999
Full group accounts made up to 1998-09-30
dot icon30/03/1999
Return made up to 04/02/99; full list of members
dot icon29/07/1998
Full group accounts made up to 1997-09-30
dot icon21/04/1998
Return made up to 04/02/98; full list of members
dot icon26/11/1997
New director appointed
dot icon11/10/1997
Ad 05/09/97--------- £ si 900@1=900 £ ic 100/1000
dot icon12/07/1997
Director resigned
dot icon12/07/1997
Secretary resigned
dot icon29/06/1997
New secretary appointed;new director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New secretary appointed;new director appointed
dot icon23/04/1997
Particulars of mortgage/charge
dot icon20/04/1997
Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon20/04/1997
Registered office changed on 21/04/97 from: 129 queen street cardiff CF1 4BJ
dot icon20/04/1997
Accounting reference date shortened from 28/02/98 to 30/09/97
dot icon03/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Leslie James
Director
24/04/2014 - 14/05/2015
16
Clayton, Neil Martin
Director
24/04/2014 - 14/05/2015
33
Mcnulty, Timothy Michael
Director
01/10/2001 - 14/05/2015
3
Gemmell, Patricia Ann
Director
12/02/1997 - 21/03/2007
-
Owens, John Gerard
Director
24/04/2014 - 01/06/2016
27

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 LEADING PROSPECT LIMITED

LEADING PROSPECT LIMITED is an(a) Dissolved company incorporated on 03/02/1997 with the registered office located at C/O INTEGRO INSURANCE BROKERS LTD, 100 Leadenhall Street, London EC3A 3BP. There are currently 2 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 LEADING PROSPECT LIMITED?

toggle

LEADING PROSPECT LIMITED is currently Dissolved. It was registered on 03/02/1997 and dissolved on 04/07/2017.

Where is LEADING PROSPECT LIMITED located?

toggle

LEADING PROSPECT LIMITED is registered at C/O INTEGRO INSURANCE BROKERS LTD, 100 Leadenhall Street, London EC3A 3BP.

What does LEADING PROSPECT LIMITED do?

toggle

LEADING PROSPECT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for LEADING PROSPECT LIMITED?

toggle

The latest filing was on 04/07/2017: Final Gazette dissolved following liquidation.