LEASOTEL LIMITED

Register to unlock more data on OkredoRegister

LEASOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05443296

Incorporation date

04/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Byrom Street, Castlefield, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon27/02/2024
Final Gazette dissolved following liquidation
dot icon27/11/2023
Notice of move from Administration to Dissolution
dot icon19/10/2023
Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19
dot icon28/12/2022
Administrator's progress report
dot icon08/11/2022
Notice of extension of period of Administration
dot icon20/06/2022
Administrator's progress report
dot icon07/02/2022
Notice of deemed approval of proposals
dot icon20/01/2022
Statement of administrator's proposal
dot icon10/01/2022
Statement of affairs with form AM02SOA
dot icon02/12/2021
Registered office address changed from Sunrise Cathedral View Park Witchford Ely Cambridgeshire CB6 2JL United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on 2021-12-02
dot icon01/12/2021
Appointment of an administrator
dot icon16/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon29/04/2021
Registration of charge 054432960010, created on 2021-04-29
dot icon16/02/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Registration of charge 054432960009, created on 2020-08-24
dot icon01/09/2020
Satisfaction of charge 054432960008 in full
dot icon12/03/2020
Micro company accounts made up to 2019-03-31
dot icon12/02/2020
Registered office address changed from Sunrise the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL United Kingdom to Sunrise Cathedral View Park Witchford Ely Cambridgeshire CB6 2JL on 2020-02-12
dot icon12/02/2020
Registered office address changed from The Bungalow the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL United Kingdom to Sunrise the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL on 2020-02-12
dot icon11/12/2019
Satisfaction of charge 054432960006 in full
dot icon10/12/2019
Satisfaction of charge 054432960007 in full
dot icon09/12/2019
Registration of charge 054432960008, created on 2019-12-06
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon19/09/2019
Registered office address changed from 20 Manor Road the Bungalow 20 Manor Road Ely Cambridgeshire CB6 2JA United Kingdom to The Bungalow the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL on 2019-09-19
dot icon26/08/2019
Satisfaction of charge 054432960005 in full
dot icon26/08/2019
Registration of charge 054432960007, created on 2019-08-21
dot icon26/06/2019
Previous accounting period extended from 2018-11-30 to 2019-03-30
dot icon25/06/2019
Registered office address changed from Sunrise House Chawston Lane Chawston Bedford MK44 3BH England to 20 Manor Road the Bungalow 20 Manor Road Ely Cambridgeshire CB6 2JA on 2019-06-25
dot icon24/06/2019
Registration of charge 054432960006, created on 2019-06-21
dot icon20/06/2019
Satisfaction of charge 054432960003 in full
dot icon20/06/2019
Satisfaction of charge 054432960004 in full
dot icon02/05/2019
Termination of appointment of Christina Randall Randall as a director on 2019-04-30
dot icon19/04/2019
Appointment of Mrs Christina Randall Randall as a director on 2019-04-06
dot icon03/04/2019
Registration of charge 054432960005, created on 2019-03-29
dot icon21/01/2019
Satisfaction of charge 2 in full
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon17/09/2018
Registration of charge 054432960004, created on 2018-09-07
dot icon17/09/2018
Registration of charge 054432960003, created on 2018-09-07
dot icon27/08/2018
Micro company accounts made up to 2017-11-30
dot icon11/04/2018
Notification of Brian Thomas Randall as a person with significant control on 2017-11-05
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon24/10/2017
Termination of appointment of Mathew Brian Rees as a director on 2017-10-23
dot icon24/10/2017
Termination of appointment of Christina Randall as a director on 2017-10-23
dot icon24/10/2017
Termination of appointment of Christina Randall as a secretary on 2017-10-23
dot icon24/10/2017
Cessation of Christina Randall as a person with significant control on 2017-10-23
dot icon24/08/2017
Appointment of Mr Mathew Brian Rees as a director on 2017-08-14
dot icon12/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon11/04/2017
Micro company accounts made up to 2016-11-30
dot icon18/07/2016
Micro company accounts made up to 2015-11-30
dot icon06/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon24/03/2016
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to Sunrise House Chawston Lane Chawston Bedford MK44 3BH on 2016-03-24
dot icon08/12/2015
Appointment of Mr Brian Thomas Randall as a director on 2015-12-08
dot icon04/07/2015
Micro company accounts made up to 2014-11-30
dot icon04/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon04/05/2015
Termination of appointment of Mathew Brian Rees as a director on 2015-05-01
dot icon16/03/2015
Secretary's details changed for Mrs Christina Randall on 2015-03-16
dot icon16/03/2015
Registered office address changed from Sunrise House Chawston Lane Chawston Bedford MK44 3BH England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2015-03-16
dot icon13/08/2014
Registered office address changed from Beech House Acorn Drive Gayton Kings Lynn Norfolk PE32 1XG to Sunrise House Chawston Lane Chawston Bedford MK44 3BH on 2014-08-13
dot icon10/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/07/2014
Termination of appointment of Brian Thomas Randall as a director on 2014-07-01
dot icon07/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon07/02/2014
Appointment of Mr Brian Randall as a director
dot icon06/02/2014
Appointment of Mr Mathew Brian Rees as a director
dot icon13/12/2013
Termination of appointment of Mathew Rees as a director
dot icon10/12/2013
Termination of appointment of Brian Randall as a director
dot icon08/12/2013
Appointment of Mr Brian Thomas Randall as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon04/04/2013
Registered office address changed from Sunrise Chawston Lane Chawston Bedford Bedfordshire MK44 3BH United Kingdom on 2013-04-04
dot icon06/12/2012
Previous accounting period extended from 2012-05-31 to 2012-11-30
dot icon12/11/2012
Appointment of Mr Mathew Brian Rees as a director
dot icon06/11/2012
Termination of appointment of Mathew Rees as a director
dot icon06/11/2012
Registered office address changed from Beech House Acorn Drive Gayton King's Lynn Norfolk PE32 1XG United Kingdom on 2012-11-06
dot icon05/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon02/03/2012
Accounts for a small company made up to 2011-05-31
dot icon19/02/2012
Termination of appointment of Paul Ross as a director
dot icon03/11/2011
Appointment of Mrs Christina Randall as a director
dot icon23/06/2011
Termination of appointment of Brian Randall as a director
dot icon01/06/2011
Appointment of Mr Mathew Brian Rees as a director
dot icon04/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Paul Whiteley Ross on 2010-05-04
dot icon09/06/2010
Director's details changed for Mr Brian Randall on 2010-05-04
dot icon23/02/2010
Accounts for a small company made up to 2009-05-31
dot icon27/05/2009
Return made up to 04/05/09; full list of members
dot icon31/03/2009
Accounts for a small company made up to 2008-05-31
dot icon17/06/2008
Return made up to 04/05/08; full list of members
dot icon04/06/2008
Director appointed mr brian thomas randall
dot icon29/05/2008
Return made up to 04/05/07; full list of members
dot icon28/05/2008
Location of debenture register
dot icon28/05/2008
Location of register of members
dot icon28/05/2008
Registered office changed on 28/05/2008 from sunrise house, chawston lane chawston beds bedfordshire MK44 3BH
dot icon28/05/2008
Appointment terminated director brian randall
dot icon03/04/2008
Accounts for a small company made up to 2007-05-31
dot icon09/10/2007
New director appointed
dot icon02/08/2007
Particulars of mortgage/charge
dot icon31/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/07/2007
Accounts for a small company made up to 2006-05-31
dot icon07/06/2007
Director resigned
dot icon17/04/2007
Return made up to 01/03/07; full list of members
dot icon17/08/2006
Return made up to 04/05/06; full list of members; amend
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon23/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon04/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Brian Thomas
Director
08/12/2015 - Present
17

Persons with Significant Control

2
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 LEASOTEL LIMITED

LEASOTEL LIMITED is an(a) Dissolved company incorporated on 04/05/2005 with the registered office located at 27 Byrom Street, Castlefield, Manchester M3 4PF. 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 LEASOTEL LIMITED?

toggle

LEASOTEL LIMITED is currently Dissolved. It was registered on 04/05/2005 and dissolved on 27/02/2024.

Where is LEASOTEL LIMITED located?

toggle

LEASOTEL LIMITED is registered at 27 Byrom Street, Castlefield, Manchester M3 4PF.

What does LEASOTEL LIMITED do?

toggle

LEASOTEL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LEASOTEL LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved following liquidation.