Company NameLEON Griffiths Limited
Company StatusDissolved
Company Number00688770
CategoryPrivate Limited Company
Incorporation Date4 April 1961(63 years, 1 month ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Suzanne Griffiths
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(52 years after company formation)
Appointment Duration10 years (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House
124 Finchley Rd
London
NW3 5HT
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusClosed
Appointed26 April 1996(35 years, 1 month after company formation)
Appointment Duration26 years, 11 months (closed 11 April 2023)
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameMr Leon Span Griffiths
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(31 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 June 1992)
RoleAuthor
Correspondence Address39 Gloucester Avenue
London
NW1 7BA
Director NameMrs Lilian Louise Griffiths
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(31 years after company formation)
Appointment Duration20 years, 11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Gloucester Avenue
London
NW1 7BA
Secretary NameMrs Lilian Louise Griffiths
NationalityBritish
StatusResigned
Appointed25 April 1992(31 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Gloucester Avenue
London
NW1 7BA
Secretary NameMr Michael Brett Sinclair
NationalityBritish
StatusResigned
Appointed13 July 1992(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR

Location

Registered AddressRegina House
124 Finchley Rd
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

99 at £1Lilian Louise Griffiths
99.00%
Ordinary
1 at £1P.l.r. Nominees LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£36,519
Cash£37,891
Current Liabilities£3,365

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 August 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
4 September 2014Secretary's details changed for Marylebone Secretaries Limited on 1 February 2014 (1 page)
4 September 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Secretary's details changed for Marylebone Secretaries Limited on 1 February 2014 (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 August 2013Termination of appointment of Lilian Griffiths as a director (1 page)
1 August 2013Appointment of Ms Suzanne Griffiths as a director (2 pages)
1 August 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 May 2009Return made up to 25/04/09; full list of members (7 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2008Return made up to 25/04/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 May 2007Return made up to 25/04/07; full list of members (5 pages)
3 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 April 2006Return made up to 25/04/06; full list of members (5 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 May 2005Return made up to 25/04/05; full list of members (5 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 April 2004Return made up to 25/04/04; full list of members (5 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 May 2003Return made up to 25/04/03; full list of members (5 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 May 2002Return made up to 25/04/02; full list of members (5 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 May 2001Return made up to 25/04/01; full list of members (5 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 May 2000Return made up to 25/04/00; full list of members (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 July 1999Accounts for a small company made up to 30 April 1998 (4 pages)
7 May 1998Return made up to 25/04/98; full list of members (5 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
7 May 1997Return made up to 25/04/97; full list of members (5 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
30 May 1996Return made up to 25/04/96; full list of members (5 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
21 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
2 May 1995Return made up to 25/04/95; full list of members (12 pages)