LEASEHOLD SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LEASEHOLD SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04444652

Incorporation date

22/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon05/09/2023
Final Gazette dissolved following liquidation
dot icon05/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/05/2022
Liquidators' statement of receipts and payments to 2022-04-28
dot icon14/05/2021
Statement of affairs
dot icon14/05/2021
Appointment of a voluntary liquidator
dot icon14/05/2021
Resolutions
dot icon23/04/2021
Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to 2-3 Pavilion Buildings Brighton BN1 1EE on 2021-04-23
dot icon07/08/2020
Appointment of Mr Grant Colin Lloyd as a secretary on 2020-07-01
dot icon03/07/2020
Change of details for a person with significant control
dot icon02/07/2020
Director's details changed for Mrs Anna Bailey on 2020-07-01
dot icon30/06/2020
Termination of appointment of Louis Patrick Burns as a director on 2020-06-21
dot icon25/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon16/04/2020
Change of details for Leasehold Group Limited as a person with significant control on 2020-03-23
dot icon23/03/2020
Registered office address changed from Woolwich House 43 George Street Croydon CR0 1LB England to Michael House Castle Street Exeter Devon EX4 3LQ on 2020-03-23
dot icon23/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon04/06/2019
Notification of Leasehold Group Limited as a person with significant control on 2018-07-06
dot icon29/05/2019
Cessation of A Person with Significant Control as a person with significant control on 2018-07-06
dot icon29/05/2019
Cessation of A Person with Significant Control as a person with significant control on 2018-05-22
dot icon24/05/2019
Change of details for a person with significant control
dot icon23/05/2019
Cessation of Louis Patrick Burns as a person with significant control on 2018-07-06
dot icon23/05/2019
Cessation of Anna Bailey as a person with significant control on 2018-07-06
dot icon09/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon01/02/2019
Notification of Louis Patrick Burns as a person with significant control on 2018-06-07
dot icon31/01/2019
Notification of Anna Bailey as a person with significant control on 2018-06-07
dot icon24/01/2019
Previous accounting period shortened from 2019-05-31 to 2018-08-31
dot icon09/01/2019
Termination of appointment of Alex Greenslade as a director on 2018-12-12
dot icon04/12/2018
Appointment of Mr Louis Patrick Burns as a director on 2018-05-23
dot icon07/06/2018
Particulars of variation of rights attached to shares
dot icon07/06/2018
Change of share class name or designation
dot icon07/06/2018
Resolutions
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/05/2017
Registered office address changed from 43 George Street Croydon CR0 1LB England to Woolwich House 43 George Street Croydon CR0 1LB on 2017-05-22
dot icon04/05/2017
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 43 George Street Croydon CR0 1LB on 2017-05-04
dot icon31/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/03/2017
Director's details changed for Mrs Anna Bailey on 2017-03-13
dot icon20/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon17/06/2016
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2016-06-17
dot icon19/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr Alex Greenslade on 2014-05-22
dot icon08/11/2013
Satisfaction of charge 1 in full
dot icon04/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon20/06/2013
Director's details changed for Mr Alex Greenslade on 2013-05-22
dot icon20/06/2013
Director's details changed for Mrs Anna Bailey on 2013-05-22
dot icon20/06/2013
Secretary's details changed for Mrs Anna Bailey on 2013-05-22
dot icon30/04/2013
Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS on 2013-04-30
dot icon13/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon23/05/2011
Secretary's details changed for Mrs Anna Bailey on 2011-01-23
dot icon23/05/2011
Director's details changed for Mrs Anna Bailey on 2011-01-23
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2009
Return made up to 22/05/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 22/05/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/07/2007
Secretary's particulars changed
dot icon10/07/2007
Director's particulars changed
dot icon01/06/2007
Return made up to 22/05/07; full list of members
dot icon01/06/2007
Secretary's particulars changed
dot icon01/06/2007
Director's particulars changed
dot icon16/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/12/2006
Ad 12/12/06--------- £ si 32@1=32 £ ic 100/132
dot icon31/08/2006
Nc inc already adjusted 11/08/06
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon11/07/2006
Return made up to 22/05/06; full list of members
dot icon11/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/10/2005
Director's particulars changed
dot icon03/06/2005
Return made up to 22/05/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/06/2004
Return made up to 22/05/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon06/10/2003
Registered office changed on 06/10/03 from: 164A station road addlestone surrey KT15 2BD
dot icon08/07/2003
Return made up to 22/05/03; full list of members
dot icon22/04/2003
Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/08/2002
Secretary's particulars changed;director's particulars changed
dot icon21/06/2002
Secretary resigned;director resigned
dot icon21/06/2002
Director resigned
dot icon21/06/2002
New secretary appointed;new director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Registered office changed on 21/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon22/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LEASEHOLD SOLUTIONS LIMITED

LEASEHOLD SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 22/05/2002 with the registered office located at 2-3 Pavilion Buildings, Brighton BN1 1EE. There is currently no 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 LEASEHOLD SOLUTIONS LIMITED?

toggle

LEASEHOLD SOLUTIONS LIMITED is currently Dissolved. It was registered on 22/05/2002 and dissolved on 05/09/2023.

Where is LEASEHOLD SOLUTIONS LIMITED located?

toggle

LEASEHOLD SOLUTIONS LIMITED is registered at 2-3 Pavilion Buildings, Brighton BN1 1EE.

What does LEASEHOLD SOLUTIONS LIMITED do?

toggle

LEASEHOLD SOLUTIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LEASEHOLD SOLUTIONS LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved following liquidation.