LEIL LTD

Register to unlock more data on OkredoRegister

LEIL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03565445

Incorporation date

17/05/1998

Size

Full

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1998)
dot icon06/03/2017
Final Gazette dissolved following liquidation
dot icon06/12/2016
Return of final meeting in a members' voluntary winding up
dot icon12/07/2016
Liquidators' statement of receipts and payments to 2016-04-15
dot icon06/07/2015
Liquidators' statement of receipts and payments to 2015-04-15
dot icon30/04/2014
Registered office address changed from Unit 5 the Willows 80 Willow Walk London SE1 5SY on 2014-05-01
dot icon29/04/2014
Appointment of a voluntary liquidator
dot icon29/04/2014
Declaration of solvency
dot icon29/04/2014
Resolutions
dot icon24/04/2014
Satisfaction of charge 3 in full
dot icon24/04/2014
Satisfaction of charge 2 in full
dot icon24/04/2014
Satisfaction of charge 4 in full
dot icon02/04/2014
Certificate of change of name
dot icon07/01/2014
Full accounts made up to 2013-06-30
dot icon16/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mrs Elizabeth Marie Avgousti on 2011-05-17
dot icon21/06/2011
Director's details changed for Mr John George Avgousti on 2011-05-17
dot icon21/06/2011
Director's details changed for Mr Adam Stuart Harvey on 2011-05-17
dot icon21/06/2011
Secretary's details changed for Mrs Elizabeth Marie Avgousti on 2011-05-17
dot icon03/04/2011
Full accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon17/06/2010
Termination of appointment of Michael Lynch as a director
dot icon17/03/2010
Full accounts made up to 2009-06-30
dot icon09/08/2009
Director's change of particulars / adam harvey / 10/08/2009
dot icon25/05/2009
Return made up to 18/05/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon08/02/2009
Director appointed michael james lynch
dot icon30/06/2008
Return made up to 18/05/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Registered office changed on 17/10/07 from: 129 great suffolk street london SE1 1PP
dot icon10/06/2007
Return made up to 18/05/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-06-30
dot icon11/06/2006
Return made up to 18/05/06; full list of members
dot icon08/03/2006
Particulars of mortgage/charge
dot icon13/02/2006
Secretary's particulars changed;director's particulars changed
dot icon13/02/2006
Secretary's particulars changed;director's particulars changed
dot icon28/12/2005
Full accounts made up to 2005-06-30
dot icon27/11/2005
Director's particulars changed
dot icon05/07/2005
Return made up to 18/05/05; full list of members
dot icon01/07/2005
Secretary's particulars changed;director's particulars changed
dot icon07/02/2005
Full accounts made up to 2004-06-30
dot icon07/06/2004
Return made up to 18/05/04; full list of members
dot icon21/12/2003
Director's particulars changed
dot icon21/12/2003
Director's particulars changed
dot icon28/10/2003
Full accounts made up to 2003-06-30
dot icon15/06/2003
Director's particulars changed
dot icon10/06/2003
Return made up to 18/05/03; full list of members
dot icon20/01/2003
Accounts for a small company made up to 2002-06-30
dot icon16/06/2002
Return made up to 18/05/02; full list of members
dot icon13/01/2002
Accounts for a small company made up to 2001-06-30
dot icon17/12/2001
Director resigned
dot icon02/12/2001
Director's particulars changed
dot icon14/10/2001
Location of register of directors' interests
dot icon14/10/2001
Location of debenture register
dot icon27/07/2001
New director appointed
dot icon26/07/2001
Resolutions
dot icon16/07/2001
Return made up to 18/05/01; full list of members
dot icon05/07/2001
Secretary resigned
dot icon05/11/2000
Full accounts made up to 2000-06-30
dot icon16/10/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon07/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Director's particulars changed
dot icon20/06/2000
Return made up to 18/05/00; full list of members
dot icon07/05/2000
New secretary appointed
dot icon07/05/2000
New secretary appointed
dot icon07/05/2000
Secretary resigned
dot icon20/02/2000
Resolutions
dot icon09/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Director resigned
dot icon29/12/1999
Return made up to 18/05/99; full list of members; amend
dot icon19/12/1999
Full accounts made up to 1999-06-30
dot icon12/12/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon20/10/1999
Registered office changed on 21/10/99 from: justin house 6 west street bromley kent BR1 1JN
dot icon20/10/1999
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon14/10/1999
Location of register of members
dot icon14/10/1999
Location of register of directors' interests
dot icon14/10/1999
Location of debenture register
dot icon15/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Return made up to 18/05/99; full list of members
dot icon08/07/1999
Director's particulars changed
dot icon25/08/1998
Ad 29/06/98--------- £ si 4998@1=4998 £ ic 2/5000
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New secretary appointed
dot icon24/07/1998
Registered office changed on 25/07/98 from: justin house 6 west street bromley kent BR1 1JN
dot icon23/05/1998
Registered office changed on 24/05/98 from: regent house 316 beulah hill london SE19 3HF
dot icon23/05/1998
Director resigned
dot icon23/05/1998
Secretary resigned
dot icon17/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
17/05/1998 - 17/05/1998
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
17/05/1998 - 17/05/1998
5153
Lewis, Howard John
Director
19/07/1998 - 09/01/2000
21
Mr John George Avgousti
Director
19/07/1998 - Present
10
Smith, Steven Thomas
Director
31/07/2000 - 06/12/2001
6

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 LEIL LTD

LEIL LTD is an(a) Dissolved company incorporated on 17/05/1998 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There are currently 4 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 LEIL LTD?

toggle

LEIL LTD is currently Dissolved. It was registered on 17/05/1998 and dissolved on 06/03/2017.

Where is LEIL LTD located?

toggle

LEIL LTD is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does LEIL LTD do?

toggle

LEIL LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for LEIL LTD?

toggle

The latest filing was on 06/03/2017: Final Gazette dissolved following liquidation.