LONDON & COUNTIES LEASING PUBLIC LIMITED COMPANY

44/46 Clapham Rd 44/46 Clapham Rd, SW9 0JQ
StatusLIQUIDATION
Company No.01375624
CategoryPrivate Limited Company
Incorporated27 Jun 1978
Age45 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

LONDON & COUNTIES LEASING PUBLIC LIMITED COMPANY is an liquidation private limited company with number 01375624. It was incorporated 45 years, 11 months, 5 days ago, on 27 June 1978. The company address is 44/46 Clapham Rd 44/46 Clapham Rd, SW9 0JQ.



Company Fillings

Liquidation compulsory winding up order

Date: 29 Jul 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 14 Jul 1993

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 18/11/92 from: 25-27 theobalds road london WC1X 8SP

Documents

View document PDF

Legacy

Date: 25 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1991

Category: Capital

Type: 88(2)R

Description: Ad 16/02/90--------- £ si 594000@1

Documents

View document PDF

Legacy

Date: 03 Apr 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1990

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members; amend

Documents

Legacy

Date: 05 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members; amend

Documents

Resolution

Date: 28 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Capital

Type: 123

Description: £ nc 400000/1000000 18/02/90

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Capital

Type: 88(2)R

Description: Ad 10/09/88--------- £ si 20000@1

Documents

View document PDF

Legacy

Date: 01 Mar 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 01/03/90 from: 8 baker street london W1M 1DA

Documents

View document PDF

Legacy

Date: 01 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Resolution

Date: 01 Mar 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 1990

Category: Capital

Type: 123

Description: £ nc 200000/400000 31/01/90

Documents

View document PDF

Legacy

Date: 14 Dec 1989

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 30/09 to 28/02

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brontim PUBLIC LIMITED COMPANY\certificate issued on 10/11/89

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1989

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1989

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Memorandum articles

Date: 04 May 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 1989

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Resolution

Date: 13 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

Legacy

Date: 23 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

Legacy

Date: 08 Nov 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 07 Aug 1986

Category: Capital

Type: PUC(U)

Description: Return of allotments

Documents

View document PDF

Legacy

Date: 06 Aug 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/12/85; full list of members

Documents

View document PDF


Some Companies

AARON SAMMUT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11395277
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION SUPPLIES & CONSUMABLES LIMITED

C/O OBS RECOVERY 106 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:08501537
Status:IN ADMINISTRATION
Category:Private Limited Company

CRS LTD

7 HENWOOD INDUSTRIAL ESTATE,ASHFORD,TN24 8DH

Number:06995987
Status:ACTIVE
Category:Private Limited Company

I FIND CLIENT LLP

333 STATION ROAD,BIRMINGHAM,B33 8RS

Number:OC393355
Status:ACTIVE
Category:Limited Liability Partnership

ROWELLS (1924) LIMITED

CENTRAL EXCHANGE BUILDINGS,NEWCASTLE UPON TYNE,NE1 6EG

Number:00197148
Status:LIQUIDATION
Category:Private Limited Company

SOLO SATELLITE COMMUNICATIONS LTD

THE PENT HOUSE,ALMONDSURY,

Number:03209239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source