LEADENHALL RESIDENTIAL II LIMITED

Cavendish House Cavendish House, Guildford, GU1 3BJ, Surrey
StatusDISSOLVED
Company No.02791820
CategoryPrivate Limited Company
Incorporated19 Feb 1993
Age31 years, 4 months
JurisdictionEngland Wales
Dissolution09 Aug 2011
Years12 years, 10 months, 10 days

SUMMARY

LEADENHALL RESIDENTIAL II LIMITED is an dissolved private limited company with number 02791820. It was incorporated 31 years, 4 months ago, on 19 February 1993 and it was dissolved 12 years, 10 months, 10 days ago, on 09 August 2011. The company address is Cavendish House Cavendish House, Guildford, GU1 3BJ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Legacy

Date: 21 Dec 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2010

Action Date: 21 Dec 2010

Category: Capital

Type: SH19

Date: 2010-12-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/10

Documents

View document PDF

Resolution

Date: 21 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Jeremy John Robinson

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 03/04/2009 from cavendish house 233-235 high street guildford surrey GU1 3BJ

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 03/04/2009 from second floor 14 nicholas lane london EC4N 7BN

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / matthew royer kennedy / 19/07/2007 / HouseName/Number was: , now: 101; Street was: 13C st louis road, now: linkfield street; Area was: west norwood, now: ; Post Town was: london, now: redhill; Region was: , now: surrey; Post Code was: SE27 9QW, now: RH1 6BY; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 02/02/04 from: third floor 8 moorgate london EC2R 6AF

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 11/09/02 from: 29-30 cornhill london EC3V 3ND

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 30 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 18 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 25/02/99 from: 27 leadenhall street london EC3A 1AA

Documents

View document PDF

Legacy

Date: 07 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 13/08/98 from: 17 gay street bath BA1 2PH

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 13 Jul 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 13 Jul 1998

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 13 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 27 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/96; no change of members

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CORCAIGH LTD

6 THE MALL,SOUTHGATE,N14 6LN

Number:10884342
Status:ACTIVE
Category:Private Limited Company

NOTTS/DERBYSHIRE CLEANING LTD

7 FORD FARM FORD LANE,DERBY,DE21 5DA

Number:06403358
Status:ACTIVE
Category:Private Limited Company

P BENNETT PROPERTIES LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:10215682
Status:ACTIVE
Category:Private Limited Company

PRESTIGE PROJECT MANAGEMENT LTD

CATHEDRAL HOUSE,LICHFIELD,WS13 7AA

Number:10650315
Status:ACTIVE
Category:Private Limited Company

PUERTO MARBELLA LTD

68 LOUTH ROAD,GRIMSBY,DN36 5AB

Number:10994084
Status:ACTIVE
Category:Private Limited Company
Number:CE002005
Status:ACTIVE
Category:Charitable Incorporated Organisation

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