LEECA BALLOT LTD

Flat 6 32-34 Great Western Road, London, W9 3NX, England
StatusDISSOLVED
Company No.11163817
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 4 months
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 15 days

SUMMARY

LEECA BALLOT LTD is an dissolved private limited company with number 11163817. It was incorporated 6 years, 4 months ago, on 22 January 2018 and it was dissolved 2 years, 8 months, 15 days ago, on 07 September 2021. The company address is Flat 6 32-34 Great Western Road, London, W9 3NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: 100 Colindeep Lane NW9 6HB London NW9 6HB United Kingdom

New address: Flat 6 32-34 Great Western Road London W9 3NX

Change date: 2020-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Zaid Kadhum

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-01

Psc name: Zaid Kadhum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-01

New address: 100 Colindeep Lane NW9 6HB London NW96HB

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2020-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Zaid Kadhum

Appointment date: 2020-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Bryan Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-13

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Thornton

Notification date: 2020-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Thornton

Appointment date: 2020-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

Change date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2020-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2020-01-23

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC399451
Status:ACTIVE
Category:Private Limited Company

JILONG LTD

29 DRESSINGTON AVENUE,LONDON,SE4 1JH

Number:07657912
Status:ACTIVE
Category:Private Limited Company

ROSEFRAME LIMITED

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:03229207
Status:ACTIVE
Category:Private Limited Company

SMITH'S S&T LTD

1 MEACHER CLOSE,SOUTHAMPTON,SO40 8XA

Number:07513957
Status:ACTIVE
Category:Private Limited Company

TANSON LIMITED

143-145 CANTERBURY STREET,KENT,ME7 5TT

Number:04176557
Status:ACTIVE
Category:Private Limited Company

TESTFLIP LTD

317 CHAPEL LANE,PRESTON,PR4 4AB

Number:11233545
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