THE LEATHERHEAD AREA PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

THE LEATHERHEAD AREA PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06193110

Incorporation date

29/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Foley Place Common Road, Claygate, Esher, Surrey KT10 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon06/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon12/07/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon12/07/2021
Termination of appointment of Elva Sue Leveritt as a director on 2021-05-15
dot icon12/07/2021
Termination of appointment of Cheryl White Allen as a director on 2020-04-16
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Termination of appointment of John Wilfred Wilson as a director on 2016-09-05
dot icon03/06/2016
Annual return made up to 2016-03-29 no member list
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/01/2016
Appointment of Mrs Rosemary Margaret Dickson as a director on 2015-05-20
dot icon29/12/2015
Termination of appointment of Bridget Mary Lewis-Carr as a director on 2015-05-20
dot icon27/08/2015
Registered office address changed from Second Floor Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB to 1 Foley Place Common Road Claygate Esher Surrey KT10 0HU on 2015-08-27
dot icon11/06/2015
Annual return made up to 2015-03-29 no member list
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2014
Appointment of Mr John Wilfred Wilson as a director on 2014-10-15
dot icon03/12/2014
Appointment of Mrs Bridget Mary Lewis-Carr as a director on 2014-06-24
dot icon03/12/2014
Termination of appointment of David Sharland as a director on 2014-06-24
dot icon17/04/2014
Annual return made up to 2014-03-29 no member list
dot icon17/04/2014
Termination of appointment of Paula Sabine as a director
dot icon16/04/2014
Director's details changed for Hilary Margaret Porter on 2014-03-28
dot icon15/04/2014
Termination of appointment of Colin Langley as a director
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon14/11/2013
Registered office address changed from 1 Foley Place Common Road Claygate, Esher Surrey KT10 0HU England on 2013-11-14
dot icon10/06/2013
Annual return made up to 2013-03-29 no member list
dot icon08/06/2013
Director's details changed for Paula Susan Sabine on 2013-03-28
dot icon08/06/2013
Director's details changed for Mr Colin Langley on 2013-03-28
dot icon19/04/2013
Appointment of Mrs Elva Sue Leveritt as a director
dot icon19/04/2013
Appointment of Mr Peter John Austin Snell as a director
dot icon19/04/2013
Termination of appointment of Anthony Mccaffry as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/10/2012
Appointment of Mr John Graham Howarth as a director
dot icon12/07/2012
Termination of appointment of David Smith as a director
dot icon12/07/2012
Termination of appointment of John Hickey as a director
dot icon21/05/2012
Annual return made up to 2012-03-29 no member list
dot icon25/04/2012
Termination of appointment of Thomas Leveritt as a director
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2011
Termination of appointment of Diane Stirling as a director
dot icon10/05/2011
Annual return made up to 2011-03-29 no member list
dot icon09/05/2011
Appointment of Dr Anthony John Mccaffry as a director
dot icon02/02/2011
Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY Uk on 2011-02-02
dot icon02/02/2011
Appointment of Mr Paul Richard Mcwhirter as a secretary
dot icon02/02/2011
Termination of appointment of John Howarth as a secretary
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-29
dot icon15/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/12/2009
Appointment of John Hubert Carr as a director
dot icon24/11/2009
Appointment of Cheryl White Allen as a director
dot icon02/07/2009
Secretary appointed john graham howarth
dot icon23/06/2009
Appointment terminated director john howarth
dot icon23/06/2009
Appointment terminated secretary paul mcwhirter
dot icon17/06/2009
29/03/09 amend
dot icon29/04/2009
Director appointed hilary margaret porter
dot icon24/04/2009
Annual return made up to 29/03/09
dot icon09/04/2009
Appointment terminated director john pagella
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/09/2008
Registered office changed on 24/09/2008 from 5 ashcombe house the crescent leatherhead surrey KT22 8DY
dot icon27/08/2008
Annual return made up to 29/03/08
dot icon27/08/2008
Registered office changed on 27/08/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ
dot icon28/04/2008
Director appointed john clovis pagella
dot icon28/04/2008
Director appointed thomas chrsitopher michael leveritt
dot icon28/04/2008
Director appointed john martyn hickey
dot icon28/04/2008
Director appointed paula susan sabine
dot icon28/04/2008
Director appointed david harry smith
dot icon28/04/2008
Director appointed timothy raymond hall
dot icon06/09/2007
New director appointed
dot icon21/04/2007
Registered office changed on 21/04/07 from: c/o menzies chartered accountants 1 the crescent leatherhead surrey KT22 8DY
dot icon29/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
166.00
-
0.00
-
-
2021
0
166.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

166.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcwhirter, Paul Richard
Secretary
22/09/2010 - Present
-
Howarth, John Graham
Secretary
17/06/2009 - 22/09/2010
1
Dickson, Rosemary Margaret
Director
20/05/2015 - Present
-
Allen, Cheryl White
Director
11/11/2009 - 16/04/2020
-
Carr, John Hubert
Director
11/11/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LEATHERHEAD AREA PARTNERSHIP LIMITED

THE LEATHERHEAD AREA PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 29/03/2007 with the registered office located at 1 Foley Place Common Road, Claygate, Esher, Surrey KT10 0HU. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE LEATHERHEAD AREA PARTNERSHIP LIMITED?

toggle

THE LEATHERHEAD AREA PARTNERSHIP LIMITED is currently Dissolved. It was registered on 29/03/2007 and dissolved on 06/09/2022.

Where is THE LEATHERHEAD AREA PARTNERSHIP LIMITED located?

toggle

THE LEATHERHEAD AREA PARTNERSHIP LIMITED is registered at 1 Foley Place Common Road, Claygate, Esher, Surrey KT10 0HU.

What does THE LEATHERHEAD AREA PARTNERSHIP LIMITED do?

toggle

THE LEATHERHEAD AREA PARTNERSHIP LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE LEATHERHEAD AREA PARTNERSHIP LIMITED?

toggle

The latest filing was on 06/09/2022: Final Gazette dissolved via compulsory strike-off.