LEADSTAY LIMITED

Register to unlock more data on OkredoRegister

LEADSTAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01676732

Incorporation date

08/11/1982

Size

Small

Contacts

Registered address

Registered address

6th Floor 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1982)
dot icon06/03/2016
Final Gazette dissolved following liquidation
dot icon06/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2015
Liquidators' statement of receipts and payments to 2015-11-26
dot icon04/10/2015
Liquidators' statement of receipts and payments to 2015-08-27
dot icon29/03/2015
Liquidators' statement of receipts and payments to 2015-02-27
dot icon10/09/2014
Liquidators' statement of receipts and payments to 2014-08-27
dot icon06/03/2014
Liquidators' statement of receipts and payments to 2014-02-27
dot icon01/09/2013
Liquidators' statement of receipts and payments to 2013-08-27
dot icon12/03/2013
Liquidators' statement of receipts and payments to 2013-02-27
dot icon04/09/2012
Liquidators' statement of receipts and payments to 2012-08-27
dot icon06/03/2012
Liquidators' statement of receipts and payments to 2012-02-27
dot icon07/09/2011
Liquidators' statement of receipts and payments to 2011-08-27
dot icon16/03/2011
Liquidators' statement of receipts and payments to 2011-02-27
dot icon07/09/2010
Liquidators' statement of receipts and payments to 2010-08-27
dot icon01/10/2009
Appointment terminated director robert jones
dot icon27/08/2009
Administrator's progress report to 2009-07-10
dot icon27/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/07/2009
Notice of extension of period of Administration
dot icon07/07/2009
Insolvency court order
dot icon07/07/2009
Appointment of an administrator
dot icon23/06/2009
Registered office changed on 24/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD
dot icon02/02/2009
Administrator's progress report to 2009-01-10
dot icon18/01/2009
Notice of extension of period of Administration
dot icon06/08/2008
Administrator's progress report to 2008-07-10
dot icon18/04/2008
Statement of affairs with form 2.14B
dot icon07/04/2008
Statement of affairs with form 2.14B
dot icon25/03/2008
Statement of administrator's proposal
dot icon27/01/2008
Registered office changed on 28/01/08 from: ducie court 6-12 denmark road manchester M15 6FS
dot icon23/01/2008
Appointment of an administrator
dot icon27/08/2007
Return made up to 21/07/07; no change of members
dot icon14/07/2007
Accounts for a small company made up to 2006-06-30
dot icon11/10/2006
New director appointed
dot icon02/08/2006
Return made up to 21/07/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/04/2006
Particulars of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon06/09/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/08/2005
Return made up to 21/07/05; full list of members
dot icon20/02/2005
Accounts for a small company made up to 2003-06-30
dot icon11/08/2004
Return made up to 21/07/04; full list of members
dot icon03/08/2003
Return made up to 21/07/03; full list of members
dot icon02/05/2003
Accounts for a small company made up to 2002-06-30
dot icon11/08/2002
Return made up to 21/07/02; full list of members
dot icon29/04/2002
Accounts for a small company made up to 2001-06-30
dot icon01/08/2001
Return made up to 21/07/01; full list of members
dot icon26/07/2001
Declaration of satisfaction of mortgage/charge
dot icon10/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Particulars of mortgage/charge
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon19/03/2001
Accounts for a small company made up to 1999-06-30
dot icon22/08/2000
Return made up to 21/07/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1998-06-30
dot icon03/08/1999
Return made up to 21/07/99; no change of members
dot icon02/04/1999
Return made up to 21/07/98; no change of members
dot icon06/10/1998
Accounts for a small company made up to 1997-06-30
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon19/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
Particulars of mortgage/charge
dot icon29/07/1997
Return made up to 21/07/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon27/01/1997
Return made up to 21/07/96; no change of members
dot icon23/01/1997
Registered office changed on 24/01/97 from: 1 norfolk street manchester M60 8BH
dot icon27/06/1996
Accounts for a small company made up to 1995-06-30
dot icon27/06/1996
Accounts for a small company made up to 1994-06-30
dot icon24/08/1995
Return made up to 21/07/95; no change of members
dot icon01/05/1995
Accounts for a small company made up to 1993-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Auditor's resignation
dot icon20/09/1994
Return made up to 21/07/94; full list of members
dot icon28/02/1994
Director resigned
dot icon28/02/1994
New director appointed
dot icon16/09/1993
Return made up to 21/07/93; full list of members
dot icon02/08/1993
Particulars of mortgage/charge
dot icon22/07/1993
Registered office changed on 23/07/93 from: scottish provident house 52 brown street manchester M2 2AU
dot icon25/04/1993
Accounts for a small company made up to 1992-06-30
dot icon29/03/1993
Particulars of mortgage/charge
dot icon08/10/1992
Director resigned;new director appointed
dot icon04/10/1992
Accounts for a small company made up to 1991-06-30
dot icon30/09/1992
Return made up to 21/07/92; full list of members
dot icon06/08/1991
Return made up to 21/07/91; full list of members
dot icon08/01/1991
Declaration of satisfaction of mortgage/charge
dot icon19/12/1990
Accounts for a small company made up to 1990-06-30
dot icon18/11/1990
Particulars of mortgage/charge
dot icon23/09/1990
Accounts for a small company made up to 1989-06-30
dot icon12/09/1990
Return made up to 08/08/90; full list of members
dot icon10/09/1990
Registered office changed on 11/09/90 from: st james's buldings oxford street manchester M1 6FS
dot icon10/09/1990
Location of register of members
dot icon13/06/1990
Return made up to 08/08/89; full list of members
dot icon21/03/1990
Accounts for a small company made up to 1988-06-30
dot icon13/03/1990
Secretary resigned;new secretary appointed
dot icon28/11/1989
Director's particulars changed
dot icon15/11/1988
Accounts for a small company made up to 1987-06-30
dot icon15/11/1988
Return made up to 08/09/88; full list of members
dot icon05/10/1988
Particulars of mortgage/charge
dot icon20/07/1988
New director appointed
dot icon05/09/1987
Return made up to 19/02/87; full list of members
dot icon18/08/1987
Particulars of mortgage/charge
dot icon16/08/1987
Accounts for a small company made up to 1986-06-30
dot icon04/08/1987
Particulars of mortgage/charge
dot icon04/08/1987
Particulars of mortgage/charge
dot icon04/08/1987
Particulars of mortgage/charge
dot icon26/01/1987
Full accounts made up to 1985-06-30
dot icon26/01/1987
Full accounts made up to 1984-06-30
dot icon26/01/1987
Return made up to 22/12/86; full list of members
dot icon26/01/1987
Return made up to 31/03/85; full list of members
dot icon09/01/1987
Registered office changed on 10/01/87 from: 4 moorside road heaton moor stockport cheshire SK4 4DT
dot icon03/12/1985
Annual return made up to 14/12/84
dot icon08/11/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert Austin
Director
27/09/2006 - 31/08/2009
1
Al-Hafeed, Sarwar Salar
Director
14/01/1994 - Present
-

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 LEADSTAY LIMITED

LEADSTAY LIMITED is an(a) Dissolved company incorporated on 08/11/1982 with the registered office located at 6th Floor 3 Hardman Street, Manchester M3 3AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEADSTAY LIMITED?

toggle

LEADSTAY LIMITED is currently Dissolved. It was registered on 08/11/1982 and dissolved on 06/03/2016.

Where is LEADSTAY LIMITED located?

toggle

LEADSTAY LIMITED is registered at 6th Floor 3 Hardman Street, Manchester M3 3AT.

What does LEADSTAY LIMITED do?

toggle

LEADSTAY LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for LEADSTAY LIMITED?

toggle

The latest filing was on 06/03/2016: Final Gazette dissolved following liquidation.