LEITHS FOOD SOLUTIONS LIMITED

16-20 Wendell Road, London, W12 9RT
StatusDISSOLVED
Company No.06617619
CategoryPrivate Limited Company
Incorporated11 Jun 2008
Age16 years, 6 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 19 days

SUMMARY

LEITHS FOOD SOLUTIONS LIMITED is an dissolved private limited company with number 06617619. It was incorporated 16 years, 6 days ago, on 11 June 2008 and it was dissolved 3 years, 5 months, 19 days ago, on 29 December 2020. The company address is 16-20 Wendell Road, London, W12 9RT.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-28

Officer name: Francis Christopher Buchan Bland

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Sep 2013

Action Date: 11 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-06-11

Form type: AR01

Documents

View document PDF

Change person director company

Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Capital cancellation shares

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Capital

Type: SH06

Date: 2013-09-02

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Change person director company

Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-11-30

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Barber

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Barber

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 10 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lady Caroline Waldergrave Obe

Change date: 2012-06-10

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 10 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-10

Officer name: Sir Francis Christopher Buchan Bland

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 10 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Camilla Schneideman

Change date: 2012-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 10 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-10

Officer name: Christopher Neal Barber

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2012

Action Date: 10 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Neal Barber

Change date: 2012-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / caroline waldergrave / 10/06/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher bland / 10/06/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher barber / 10/06/2009

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/08/2008

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director wk incorporations LIMITED

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 10/12/08\gbp si 5999@1=5999\gbp ic 1/6000\

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from 5-6 northumberland buildings queen square bath somerset BA1 2JE

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary wk company services LIMITED

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher neal barber

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed lady caroline waldergrave

Documents

View document PDF

Resolution

Date: 22 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher neal barber

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed camilla schneideman

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher bland

Documents

View document PDF

Incorporation company

Date: 11 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPANY CONNECTIONS LIMITED

THE OFFICE ANNEXE,WESTERHAM,TN16 1TL

Number:03900214
Status:ACTIVE
Category:Private Limited Company

CRANKS LIMITED

THE TREEHOUSE,SKELMERSDALE,WN8 9TG

Number:04351982
Status:ACTIVE
Category:Private Limited Company

DENTON MEWS GARDENS LIMITED

FIRST FLOOR,NEWPORT PAGNELL,MK16 8AQ

Number:02929265
Status:ACTIVE
Category:Private Limited Company

MSC UNIVERSAL LTD

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:06213134
Status:ACTIVE
Category:Private Limited Company

ROBERT FURTADO LTD

13 BOXHILL ROAD,TADWORTH,KT20 7LY

Number:10982486
Status:ACTIVE
Category:Private Limited Company

S&G ALFAB LTD

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:07162726
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