Company NameLEB (Properties) Limited
Company StatusDissolved
Company Number02228360
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Ian Higson
NationalityBritish
StatusClosed
Appointed02 November 1998(10 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(10 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 04 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(14 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 04 August 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameIan Louis Pilsworth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1993)
RoleSolicitor
Correspondence Address73 Amberley Road
Bush Hill Park
Enfield
Middlesex
EN1 2QZ
Director NameMalcolm Waters Saunders
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTy Newydd Grange Road
Ash
Aldershot
Hampshire
GU12 6HB
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed22 March 1993(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address5 Acacia Road
London
SW16 5PP
Director NameMr Andrew Bruce Robertson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence Address1 Keiths Wood
Knebworth
Hertfordshire
SG3 6PU
Secretary NameAngela Sigley
NationalityBritish
StatusResigned
Appointed27 September 1994(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address31 Swanley Road
Welling
Kent
DA16 1LL
Director NameAlan Victor Towers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 1998)
RoleAccountant
Correspondence Address6 Talbot Road
Highgate
London
N6 4QR
Secretary NameMr Andrew Bruce Robertson
NationalityBritish
StatusResigned
Appointed31 January 1997(8 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Keiths Wood
Knebworth
Hertfordshire
SG3 6PU
Secretary NameMr Andrew James Whittaker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
19 Old Hill
Chistlehurst
Kent
BR7 5LZ
Secretary NameMr Andrew James Whittaker
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
19 Old Hill
Chistlehurst
Kent
BR7 5LZ
Director NameGerald Langdon Wingrove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Albert Street
London
NW1 7NE

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
28 March 2009Application for striking-off (1 page)
13 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 July 2008Return made up to 15/05/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2007Return made up to 15/05/07; full list of members (7 pages)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
21 June 2003Return made up to 15/05/03; full list of members (7 pages)
12 December 2002New director appointed (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 October 2002Director resigned (1 page)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 15/05/01; full list of members (6 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 June 2000Return made up to 15/05/00; full list of members (6 pages)
8 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 May 1999Return made up to 15/05/99; full list of members (7 pages)
19 February 1999New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
28 May 1998Return made up to 15/05/98; full list of members (6 pages)
21 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
1 December 1997Return made up to 22/11/97; full list of members (6 pages)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
7 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Return made up to 22/11/96; full list of members (6 pages)
14 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 November 1995Return made up to 22/11/95; no change of members (6 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)