LEYCREST LIMITED
Status | DISSOLVED |
Company No. | 05191848 |
Category | Private Limited Company |
Incorporated | 28 Jul 2004 |
Age | 19 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 27 days |
SUMMARY
LEYCREST LIMITED is an dissolved private limited company with number 05191848. It was incorporated 19 years, 10 months, 6 days ago, on 28 July 2004 and it was dissolved 3 years, 1 month, 27 days ago, on 06 April 2021. The company address is Bhardwaj Insolvency Practitioners Bhardwaj Insolvency Practitioners, Northwood, HA6 3AE, Middlesex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-15
New address: Bhardwaj Insolvency Practitioners 47-49 Green Lane Northwood Middlesex HA6 3AE
Old address: Bhardwaj Insolvency Practitioners 47-49 Green Lane Northwood Middlesex HA6 3AE
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Old address: Bhardwaj Insolvency Practitioners 47-49 Green Lane Northwood Middlesex HA6 3AE
Change date: 2020-07-08
New address: Bhardwaj Insolvency Practitioners 47-49 Green Lane Northwood Middlesex HA6 3AE
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-03
New address: Bhardwaj Insolvency Practitioners 47-49 Green Lane Northwood Middlesex HA6 3AE
Old address: Rays House North Circular Road London NW10 7XP
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-01
Documents
Resolution
Date: 15 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayesh Ramniklal Kothari
Termination date: 2019-10-17
Documents
Termination secretary company with name termination date
Date: 12 Jun 2020
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-17
Officer name: Jayesh Ramniklal Kothari
Documents
Change account reference date company previous extended
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-01
Made up date: 2019-12-31
Documents
Liquidation voluntary declaration of solvency
Date: 11 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-31
Officer name: Jayesh Ramniklal Kothari
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Jayesh Ramniklal Kothari
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shamji Gajparia
Change date: 2010-07-28
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Legacy
Date: 25 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/08/04--------- £ si 5999@1=5999 £ ic 1/6000
Documents
Legacy
Date: 28 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 28/09/04 from: 6 park lane wembley middlesex HA9 7RP
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/08/04
Documents
Resolution
Date: 27 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 19/08/04 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
HONEYSUCKLE GARDEN PRODUCTS LIMITED
41 ST. JOHNS STREET,DEVIZES,SN10 1BL
Number: | 01910939 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOW ENGINEERING SERVICES NORTHERN LIMITED
INTERSERVE HOUSE,READING,RG10 9JU
Number: | 00725566 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 LIGHTCLIFFE ROAD,BRIGHOUSE,HD6 2HH
Number: | 11865046 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH CLOSE,TIPTON,DY4 7PB
Number: | 06789272 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 PERCIVAL STREET,DARWEN,BB3 1HB
Number: | 10058257 |
Status: | ACTIVE |
Category: | Private Limited Company |
NJS BUSINESS CONSULTING LIMITED
4 EASTWAY,BRISTOL,BS48 2NH
Number: | 03111405 |
Status: | ACTIVE |
Category: | Private Limited Company |