LEAPLAN INVESTMENTS LTD

Register to unlock more data on OkredoRegister

LEAPLAN INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03876780

Incorporation date

14/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1999)
dot icon20/04/2019
Final Gazette dissolved following liquidation
dot icon20/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2018
Liquidators' statement of receipts and payments to 2018-07-07
dot icon20/09/2017
Liquidators' statement of receipts and payments to 2017-07-07
dot icon07/09/2017
Notice of ceasing to act as receiver or manager
dot icon20/06/2017
Registered office address changed from Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2017-06-21
dot icon05/09/2016
Liquidators' statement of receipts and payments to 2016-07-07
dot icon31/08/2015
Liquidators' statement of receipts and payments to 2015-07-07
dot icon03/09/2014
Liquidators' statement of receipts and payments to 2014-07-07
dot icon02/09/2013
Liquidators' statement of receipts and payments to 2013-07-07
dot icon30/08/2012
Liquidators' statement of receipts and payments to 2012-01-07
dot icon04/09/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon01/08/2010
Registered office address changed from Carmella House 3 and 4 Grove Terrace Walsall West Midlands WS1 2NE on 2010-08-02
dot icon13/07/2010
Appointment of a voluntary liquidator
dot icon13/07/2010
Statement of affairs with form 4.19
dot icon13/07/2010
Resolutions
dot icon04/07/2010
Registered office address changed from 6 Alder Close Hollywood Birmingham West Midlands B47 5RA on 2010-07-05
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/03/2010
Total exemption small company accounts made up to 2008-03-31
dot icon22/03/2010
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Mahmood Reza Bhogadia on 2009-11-15
dot icon23/02/2010
Director's details changed for Adrian Ernest Dart on 2010-02-24
dot icon23/02/2010
Notice of appointment of receiver or manager
dot icon04/01/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2009
Return made up to 15/11/08; full list of members
dot icon14/11/2007
Return made up to 15/11/07; full list of members
dot icon03/04/2007
Return made up to 15/11/06; full list of members
dot icon31/01/2007
Particulars of mortgage/charge
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2006
Return made up to 15/11/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2005
Total exemption small company accounts made up to 2003-03-31
dot icon23/11/2004
Return made up to 15/11/04; full list of members
dot icon28/07/2004
Particulars of mortgage/charge
dot icon07/03/2004
Return made up to 15/11/03; full list of members
dot icon16/04/2003
Particulars of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon20/11/2002
Return made up to 15/11/02; full list of members
dot icon20/11/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon10/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/08/2002
Total exemption small company accounts made up to 2000-11-30
dot icon20/11/2001
Return made up to 15/11/01; no change of members
dot icon08/10/2001
Compulsory strike-off action has been discontinued
dot icon04/10/2001
Return made up to 15/11/00; full list of members
dot icon07/05/2001
First Gazette notice for compulsory strike-off
dot icon25/07/2000
New secretary appointed;new director appointed
dot icon25/07/2000
New director appointed
dot icon17/07/2000
Registered office changed on 18/07/00 from: 152-160 city road london EC1V 2NX
dot icon17/07/2000
Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
Director resigned
dot icon14/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
14/11/1999 - 26/01/2000
3007
Temples (Professional Services) Limited
Nominee Director
14/11/1999 - 26/01/2000
2154
Bhogadia, Mahmood Sherali Janmohamed
Secretary
27/01/2000 - Present
3
Dart, Adrian Ernest
Director
26/01/2000 - Present
3
Bhogadia, Mahmood Reza
Director
27/01/2000 - Present
13

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 LEAPLAN INVESTMENTS LTD

LEAPLAN INVESTMENTS LTD is an(a) Dissolved company incorporated on 14/11/1999 with the registered office located at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ. 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 LEAPLAN INVESTMENTS LTD?

toggle

LEAPLAN INVESTMENTS LTD is currently Dissolved. It was registered on 14/11/1999 and dissolved on 20/04/2019.

Where is LEAPLAN INVESTMENTS LTD located?

toggle

LEAPLAN INVESTMENTS LTD is registered at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ.

What does LEAPLAN INVESTMENTS LTD do?

toggle

LEAPLAN INVESTMENTS LTD operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for LEAPLAN INVESTMENTS LTD?

toggle

The latest filing was on 20/04/2019: Final Gazette dissolved following liquidation.