LEANDER GROUP LIMITED

Crazies Hall Crazies Hall, Reading, RG10 8LY, Berkshire, United Kingdom
StatusDISSOLVED
Company No.04272740
CategoryPrivate Limited Company
Incorporated17 Aug 2001
Age22 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution25 Jun 2013
Years10 years, 11 months, 21 days

SUMMARY

LEANDER GROUP LIMITED is an dissolved private limited company with number 04272740. It was incorporated 22 years, 9 months, 30 days ago, on 17 August 2001 and it was dissolved 10 years, 11 months, 21 days ago, on 25 June 2013. The company address is Crazies Hall Crazies Hall, Reading, RG10 8LY, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Move registers to registered office company

Date: 19 Aug 2011

Category: Address

Type: AD04

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with old address

Date: 01 Jun 2011

Category: Address

Type: AD02

Old address: Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Change date: 2011-05-31

Old address: Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Move registers to sail company

Date: 17 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / william jones / 09/09/2009 / HouseName/Number was: lansdowne house, now: 15; Street was: ower ground floor, 57, berkeley square, now: crowsley road; Area was: , now: lower shiplake; Post Town was: london, now: henley on thames; Region was: , now: oxfordshire; Post Code was: W1J 6ER, now: RG9 3JU; Country was: , n

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 26/11/2008 from lansdowne house, 57 berkeley square, london london W1J 6ER

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / william jones / 18/08/2008 / HouseName/Number was: , now: lansdowne house; Street was: lansdowne house, now: ower ground floor, 57, berkeley square; Area was: 4TH. Floor, 57, berkeley square, now:

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 22/10/07 from: lansdowne house, 57, berkeley square, 4TH. Floor london london W1J 6ER

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/05

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 06/10/04 from: commercial house 24-26 east street reading berkshire RG1 4QH

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Statement of affairs

Date: 03 Jun 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 03 Jun 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/07/02--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/07/01-28/09/01 £ si [email protected]=84200 £ ic 10000/94200

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 31 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 17 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA INSIGHTS LTD

6 LEDGER MEWS,LONDON,E17 9FA

Number:11549483
Status:ACTIVE
Category:Private Limited Company

CHARTBAY LIMITED

8 WIGMORE STREET,LONDON,W1U 2RD

Number:04062629
Status:ACTIVE
Category:Private Limited Company

REID SERVICES LIMITED

81 CROMWELL AVENUE,BILLERICAY,CM12 0AG

Number:10941770
Status:ACTIVE
Category:Private Limited Company

S&K METROPOLITAN LTD

187B SOUTHGATE ROAD,LONDON,N1 3LE

Number:08504536
Status:ACTIVE
Category:Private Limited Company

SLEEPY KID COMPANY LIMITED(THE)

1 CENTRAL ST. GILES,LONDON,WC2H 8NU

Number:01944374
Status:ACTIVE
Category:Private Limited Company

THE PARSONS TABLE RESTAURANT LTD

20 THE MEADOWS,ARUNDEL,BN18 0PB

Number:09768682
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