LIGHTSTONE (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

LIGHTSTONE (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05907267

Incorporation date

16/08/2006

Size

Full

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon02/08/2012
Final Gazette dissolved following liquidation
dot icon02/05/2012
Notice of move from Administration to Dissolution on 2012-04-30
dot icon23/11/2011
Administrator's progress report to 2011-11-03
dot icon25/10/2011
Termination of appointment of William James Killick as a director on 2011-10-17
dot icon25/10/2011
Termination of appointment of Andrew John Pettit as a director on 2011-10-17
dot icon25/10/2011
Termination of appointment of Astrid Deborah Ingman as a secretary on 2011-10-17
dot icon25/10/2011
Termination of appointment of Robert John Ramsdale as a director on 2011-10-17
dot icon25/10/2011
Termination of appointment of Astrid Deborah Ingman as a director on 2011-10-17
dot icon12/07/2011
Notice of deemed approval of proposals
dot icon28/06/2011
Statement of administrator's proposal
dot icon06/06/2011
Statement of affairs with form 2.14B
dot icon12/05/2011
Appointment of an administrator
dot icon12/05/2011
Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-05-12
dot icon22/03/2011
Director's details changed for Mrs Astrid Deborah Ingman on 2011-03-21
dot icon01/02/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 2011-02-01
dot icon26/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon17/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr Andrew John Pettit on 2010-04-12
dot icon05/05/2010
Director's details changed for Mr William James Killick on 2010-04-27
dot icon12/03/2010
Full accounts made up to 2009-09-30
dot icon25/11/2009
Registered office address changed from 42 Bruton Place London W1J 6PA on 2009-11-25
dot icon18/11/2009
Director's details changed for Astrid Deborah Ingman on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr Andrew John Pettit on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr William James Killick on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Astrid Deborah Ingman on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon17/09/2009
Director's Change of Particulars / robert ramsdale / 17/09/2009 / HouseName/Number was: , now: flat 3; Street was: 90 orchard drive, now: 40 shortwood; Area was: , now: mount vernon road; Post Town was: horsell, now: woking; Post Code was: GU21 4BS, now: GU22 7UN
dot icon01/09/2009
Full accounts made up to 2008-09-30
dot icon25/08/2009
Return made up to 16/08/09; full list of members
dot icon26/03/2009
Location of register of members
dot icon20/03/2009
Director and Secretary's Change of Particulars / astrid ingman / 20/03/2009 / Street was: holand park mews, now: holland park mews
dot icon19/03/2009
Director and Secretary's Change of Particulars / astrid ingman / 19/03/2009 / HouseName/Number was: 30, now: 60; Street was: holland park mews, now: holand park mews; Post Code was: W11 3SX, now: W11 3SS
dot icon11/12/2008
Registered office changed on 11/12/2008 from 20 black friars lane london EC4V 6HD
dot icon18/08/2008
Return made up to 16/08/08; full list of members
dot icon12/03/2008
Director and Secretary's Change of Particulars / astrid ingman / 10/03/2008 / HouseName/Number was: , now: 30; Street was: 29 ringmer avenue, now: holland park mews; Post Code was: SW6 5LP, now: W11 3SX
dot icon29/02/2008
Full accounts made up to 2007-09-30
dot icon28/08/2007
Return made up to 16/08/07; full list of members
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon17/10/2006
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon06/10/2006
Particulars of mortgage/charge
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New secretary appointed;new director appointed
dot icon18/09/2006
Secretary resigned
dot icon18/09/2006
Director resigned
dot icon16/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettit, Andrew John
Director
16/08/2006 - 17/10/2011
426
Killick, William James
Director
16/08/2006 - 17/10/2011
329
PAILEX SECRETARIES LIMITED
Corporate Secretary
16/08/2006 - 16/08/2006
240
PAILEX NOMINEES LIMITED
Corporate Director
16/08/2006 - 16/08/2006
237
Ramsdale, Robert John
Director
16/08/2006 - 17/10/2011
10

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 LIGHTSTONE (LEEDS) LIMITED

LIGHTSTONE (LEEDS) LIMITED is an(a) Dissolved company incorporated on 16/08/2006 with the registered office located at C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 LIGHTSTONE (LEEDS) LIMITED?

toggle

LIGHTSTONE (LEEDS) LIMITED is currently Dissolved. It was registered on 16/08/2006 and dissolved on 02/08/2012.

Where is LIGHTSTONE (LEEDS) LIMITED located?

toggle

LIGHTSTONE (LEEDS) LIMITED is registered at C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does LIGHTSTONE (LEEDS) LIMITED do?

toggle

LIGHTSTONE (LEEDS) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LIGHTSTONE (LEEDS) LIMITED?

toggle

The latest filing was on 02/08/2012: Final Gazette dissolved following liquidation.