LEASELAND LIMITED

The Pinnacle The Pinnacle, Milton Keynes, MK9 1FF, Buckinghamshire
StatusDISSOLVED
Company No.05544644
CategoryPrivate Limited Company
Incorporated24 Aug 2005
Age18 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution23 Jan 2011
Years13 years, 4 months, 8 days

SUMMARY

LEASELAND LIMITED is an dissolved private limited company with number 05544644. It was incorporated 18 years, 9 months, 7 days ago, on 24 August 2005 and it was dissolved 13 years, 4 months, 8 days ago, on 23 January 2011. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1FF, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 22 Oct 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-09

Old address: Mazars Llp Sovereign Court Witan Gate Milton Keynes MK9 2HP

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 23/04/2009 from 79 charing cross road london WC2H 0NE

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Apr 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Feb 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Feb 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 17/01/08 from: 28 smithy brow croft warrington cheshire WA3 7BZ

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 09 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 30/03/06 from: 28 smithy brow croft warrington WA5 7BZ

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 25/01/06 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 24 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFIELD COURT MAINTENANCE LTD

GR33N HOUSE,DONCASTER,DN5 8AR

Number:11428426
Status:ACTIVE
Category:Private Limited Company

BONDBAY LIMITED

110 LONDON ROAD,WARRINGTON,WA4 6LE

Number:09042289
Status:ACTIVE
Category:Private Limited Company

CADENCE RECRUITERS LTD

FLAT 3, 69,BIRMINGHAM,B16 0EN

Number:11310772
Status:ACTIVE
Category:Private Limited Company

CHESTERGATES BUSINESS CENTRE LIMITED

GROUND FLOOR 7 TELFORD COURT,CHESTER,CH1 6LT

Number:11472551
Status:ACTIVE
Category:Private Limited Company

CORKSCREW WASTE LTD

HIGHER HILL FARM BUTLEIGH HILL,GLASTONBURY,BA6 8TW

Number:10493443
Status:ACTIVE
Category:Private Limited Company

SQM CONTRACTS LIMITED

10 RAILWAY COURT,DONCASTER,DN4 5FB

Number:09536141
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