LEASEOBJECT LIMITED

Register to unlock more data on OkredoRegister

LEASEOBJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02707060

Incorporation date

13/04/1992

Size

-

Contacts

Registered address

Registered address

35 Forde Park, Yeovil, Somerset BA21 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1992)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2013
First Gazette notice for voluntary strike-off
dot icon26/09/2013
Application to strike the company off the register
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon15/04/2013
Director's details changed for Mrs Ann Howarth on 2013-02-16
dot icon15/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon18/04/2012
Director's details changed for Rev. Robert Stanley Fayers on 2012-04-14
dot icon18/04/2012
Director's details changed for Mr. Michael Howarth on 2012-04-14
dot icon17/04/2012
Secretary's details changed for Mr Christopher John Blackburn on 2011-09-05
dot icon07/09/2011
Registered office address changed from 20 Smiths Field Rayne Braintree Essex CM77 6BX on 2011-09-08
dot icon20/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/05/2011
Director's details changed for Mrs Ann Howarth on 2011-05-23
dot icon13/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon24/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon25/04/2010
Director's details changed for Rev. Robert Stanley Fayers on 2009-10-01
dot icon22/04/2010
Director's details changed for Mr. Michael Howarth on 2009-10-01
dot icon22/04/2010
Director's details changed for Mrs Ann Howarth on 2009-10-01
dot icon23/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/04/2009
Return made up to 14/04/09; full list of members
dot icon13/04/2009
Director's Change of Particulars / michael howarth / 14/04/2009 /
dot icon13/04/2009
Location of register of members
dot icon13/04/2009
Director's Change of Particulars / robert fayers / 14/04/2009 / HouseName/Number was: st michaels vicarage, now: st michael's vicarage; Region was: east sussex, now: ; Country was: , now: united kingdom
dot icon17/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 14/04/08; full list of members
dot icon14/04/2008
Director's Change of Particulars / robert fayers / 12/04/2008 / Title was: , now: rev.; HouseName/Number was: , now: st michaels vicarage; Street was: st michaels vicarage, now: 6 montpelier villas; Area was: 6 montpelier villas, now:
dot icon14/04/2008
Director's Change of Particulars / michael howarth / 12/04/2008 / Title was: , now: mr.; HouseName/Number was: , now: 2; Street was: 2 st. Mary's close, now: st. Mary's close
dot icon11/07/2007
Director's particulars changed
dot icon19/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 14/04/07; full list of members
dot icon18/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/04/2006
Return made up to 14/04/06; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 14/04/05; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/04/2004
Return made up to 14/04/04; full list of members
dot icon12/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 14/04/03; full list of members
dot icon23/04/2003
Director's particulars changed
dot icon18/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/04/2002
Return made up to 14/04/02; full list of members
dot icon18/04/2002
Secretary's particulars changed
dot icon11/02/2002
Registered office changed on 12/02/02 from: 20 smiths field rayne braintree essex CM7 5BX
dot icon16/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/04/2001
Return made up to 14/04/01; full list of members
dot icon18/04/2001
Director's particulars changed
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon19/04/2000
Return made up to 14/04/00; full list of members
dot icon19/04/2000
Director's particulars changed
dot icon21/09/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
Return made up to 14/04/99; full list of members
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon19/04/1998
Return made up to 14/04/98; no change of members
dot icon19/04/1998
Secretary's particulars changed;director's particulars changed
dot icon19/04/1998
Location of register of members address changed
dot icon01/01/1998
Full accounts made up to 1997-03-31
dot icon24/04/1997
Return made up to 14/04/97; no change of members
dot icon24/04/1997
Secretary's particulars changed;director's particulars changed
dot icon24/04/1997
Location of register of members address changed
dot icon26/03/1997
Registered office changed on 27/03/97 from: 25 aragon avenue ewell epsom surrey KT17 2QL
dot icon04/12/1996
Registered office changed on 05/12/96 from: 50 grove road sutton surrey SM1 1BT
dot icon11/09/1996
Full accounts made up to 1996-03-31
dot icon20/04/1996
Return made up to 14/04/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon26/04/1995
Return made up to 14/04/95; no change of members
dot icon26/04/1995
Location of register of members address changed
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/01/1995
Registered office changed on 10/01/95 from: 443 kingston road ewell epsom surrey.KT19 0DG
dot icon17/05/1994
Return made up to 14/04/94; no change of members
dot icon17/05/1994
Location of register of members address changed
dot icon17/05/1994
Director's particulars changed
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon22/04/1993
Return made up to 14/04/93; full list of members
dot icon22/04/1993
Director's particulars changed;director resigned
dot icon07/04/1993
Director resigned
dot icon07/04/1993
Director resigned
dot icon17/02/1993
Ad 22/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon29/11/1992
Accounting reference date notified as 31/03
dot icon16/06/1992
New director appointed
dot icon16/06/1992
New director appointed
dot icon16/06/1992
New director appointed
dot icon27/05/1992
Director resigned;new director appointed
dot icon27/05/1992
Director resigned;new director appointed
dot icon27/05/1992
Secretary resigned;new secretary appointed
dot icon27/05/1992
Registered office changed on 28/05/92 from: 2 baches street london N1 6UB
dot icon13/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/1992 - 07/05/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/04/1992 - 07/05/1992
43699
Blackburn, Christopher John
Director
07/05/1992 - 20/05/1992
2
Blackburn, Christopher John
Secretary
07/05/1992 - Present
-
Back, Peter Leonard
Director
07/05/1992 - 20/05/1992
-

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 LEASEOBJECT LIMITED

LEASEOBJECT LIMITED is an(a) Dissolved company incorporated on 13/04/1992 with the registered office located at 35 Forde Park, Yeovil, Somerset BA21 3QP. 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 LEASEOBJECT LIMITED?

toggle

LEASEOBJECT LIMITED is currently Dissolved. It was registered on 13/04/1992 and dissolved on 20/01/2014.

Where is LEASEOBJECT LIMITED located?

toggle

LEASEOBJECT LIMITED is registered at 35 Forde Park, Yeovil, Somerset BA21 3QP.

What does LEASEOBJECT LIMITED do?

toggle

LEASEOBJECT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LEASEOBJECT LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.