Company NameLand Of Leather Limited
Company StatusDissolved
Company Number02855433
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 6 months ago)
Dissolution Date20 July 2018 (5 years, 8 months ago)
Previous NameSoftlife Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Stephen Mark Huw Jenkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(9 years after company formation)
Appointment Duration15 years, 10 months (closed 20 July 2018)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence AddressIvers
Basted Lane
Crouch
Kent
TN15 8PZ
Director NameMr Clive Alan Hatchard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(15 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 20 July 2018)
RoleChartered Accountant
Correspondence AddressNo 1 Rope Walk House Hyde Abbey Road
Winchester
Hampshire
SO23 7XH
Director NameJeremy John Briant
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressBarnet Wood
18 Barnet Wood Road
Keston
Kent
BR2 8HU
Secretary NameSuzanne Brown
NationalityBritish
StatusResigned
Appointed29 September 1993(1 week, 1 day after company formation)
Appointment Duration8 years (resigned 10 October 2001)
RoleSecretary
Correspondence Address9 Claremont Road
Bickley
Kent
BR1 2JL
Director NameFrancis O'Brien Fox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 2003)
RoleAccountant
Correspondence AddressThalatta 2 The Parade
Birchington
Kent
CT7 9LT
Director NameRobert Christopher Williams
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address31 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Director NameMr Steven John Wilson Dowdall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Edwin Place, Edwin Road
Gillingham
Kent
ME8 0AU
Director NameMr Paul Simon Briant
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 August 2008)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address40 Pearce Avenue
Poole
Dorset
BH14 8EH
Director NamePeter Ling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(7 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 2008)
RoleAdvertising Executive
Correspondence Address5 Haig Avenue
Poole
Dorset
BH13 7AJ
Secretary NameFrancis O'Brien Fox
NationalityBritish
StatusResigned
Appointed15 June 2001(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2003)
RoleAccountant
Correspondence AddressThalatta 2 The Parade
Birchington
Kent
CT7 9LT
Director NameMr Brian William Neilly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Birches
Ash Road, Hartley
Longfield
Kent
DA3 7EF
Secretary NameBrian William Neilly
NationalityBritish
StatusResigned
Appointed22 May 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2005)
RoleAccountant
Correspondence Address65 Fawkham Avenue
Longfield
Kent
DA3 7HS
Director NameMr Duncan Dennis Blair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(11 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Pinecliffe Avenue
Southbourne
Bournemouth
Dorset
BH6 3PZ
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed03 May 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 2009)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£231,852,000
Gross Profit£99,146,000
Net Worth£9,781,000
Current Liabilities£46,083,000

Accounts

Latest Accounts3 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 March 2017Liquidators' statement of receipts and payments to 10 January 2017 (19 pages)
15 March 2016Liquidators' statement of receipts and payments to 10 January 2016 (16 pages)
15 March 2016Liquidators statement of receipts and payments to 10 January 2016 (16 pages)
16 March 2015Liquidators statement of receipts and payments to 10 January 2015 (17 pages)
16 March 2015Liquidators' statement of receipts and payments to 10 January 2015 (17 pages)
11 March 2014Liquidators' statement of receipts and payments to 10 January 2014 (16 pages)
11 March 2014Liquidators statement of receipts and payments to 10 January 2014 (16 pages)
27 February 2013Liquidators' statement of receipts and payments to 10 January 2013 (16 pages)
27 February 2013Liquidators statement of receipts and payments to 10 January 2013 (16 pages)
14 March 2012Liquidators statement of receipts and payments to 10 January 2012 (17 pages)
14 March 2012Liquidators' statement of receipts and payments to 10 January 2012 (17 pages)
10 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 January 2011Administrator's progress report to 30 December 2010 (21 pages)
11 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
18 August 2010Administrator's progress report to 11 July 2010 (21 pages)
17 August 2010Administrator's progress report to 11 July 2010 (21 pages)
16 February 2010Administrator's progress report to 11 January 2010 (21 pages)
12 February 2010Administrator's progress report to 11 January 2010 (21 pages)
8 January 2010Notice of extension of period of Administration (1 page)
18 August 2009Administrator's progress report to 11 July 2009 (27 pages)
28 March 2009Result of meeting of creditors (4 pages)
27 March 2009Result of meeting of creditors (4 pages)
12 March 2009Statement of administrator's proposal (40 pages)
18 February 2009Statement of affairs with form 2.14B (2 pages)
11 February 2009Appointment terminated secretary adrian goodenough (1 page)
26 January 2009Registered office changed on 26/01/2009 from units K1 & K2 lower road northfleet gravesend kent DA11 9BL (1 page)
19 January 2009Appointment of an administrator (1 page)
18 December 2008Director's change of particulars / clive hatchard / 18/12/2008 (1 page)
18 November 2008Full accounts made up to 3 August 2008 (41 pages)
18 November 2008Appointment terminated director peter ling (1 page)
18 November 2008Full accounts made up to 3 August 2008 (41 pages)
24 October 2008Director appointed mr clive alan hatchard (1 page)
30 September 2008Return made up to 21/09/08; full list of members (3 pages)
8 September 2008Appointment terminated director brian neilly (1 page)
18 August 2008Appointment terminated director paul briant (1 page)
31 July 2008Appointment terminated director steven dowdall (1 page)
10 July 2008Director's change of particulars / steven dowdall / 01/07/2008 (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 December 2007Full accounts made up to 29 July 2007 (33 pages)
25 September 2007Return made up to 21/09/07; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
21 November 2006Full accounts made up to 30 July 2006 (30 pages)
21 November 2006Full accounts made up to 2 April 2006 (35 pages)
21 November 2006Full accounts made up to 2 April 2006 (35 pages)
25 September 2006Return made up to 21/09/06; full list of members (3 pages)
13 September 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
10 April 2006Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 October 2005Director resigned (1 page)
21 September 2005Return made up to 21/09/05; full list of members (3 pages)
15 September 2005Director resigned (1 page)
24 July 2005Full accounts made up to 3 April 2005 (21 pages)
24 July 2005Full accounts made up to 3 April 2005 (21 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Director's particulars changed (1 page)
12 May 2005New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
15 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 September 2004Group of companies' accounts made up to 3 April 2004 (26 pages)
14 September 2004Group of companies' accounts made up to 3 April 2004 (26 pages)
27 July 2004Declaration of assistance for shares acquisition (6 pages)
27 July 2004Declaration of assistance for shares acquisition (7 pages)
27 July 2004Director resigned (1 page)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
16 July 2004Particulars of mortgage/charge (8 pages)
16 July 2004Particulars of mortgage/charge (8 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
25 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 November 2003£ sr 61970@1 22/05/03 (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Return made up to 21/09/03; full list of members (12 pages)
6 August 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
2 May 2003Particulars of contract relating to shares (2 pages)
2 May 2003Ad 15/08/02--------- £ si 119697@1 (3 pages)
9 January 2003Statement of affairs (13 pages)
9 January 2003Statement of affairs (18 pages)
9 January 2003Ad 15/08/02--------- £ si 43872@1 (2 pages)
9 January 2003Ad 15/08/02--------- £ si 18071@1 (2 pages)
20 November 2002Group of companies' accounts made up to 7 April 2002 (28 pages)
20 November 2002Group of companies' accounts made up to 7 April 2002 (28 pages)
30 September 2002Rescinding resolution (1 page)
30 September 2002Return made up to 21/09/02; full list of members (14 pages)
30 September 2002Nc inc already adjusted 31/01/01 (1 page)
30 September 2002Nc inc already adjusted 28/03/02 (1 page)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002New director appointed (2 pages)
18 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2002New director appointed (2 pages)
16 January 2002£ nc 500000/1000000 31/01/01 (1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Group of companies' accounts made up to 31 March 2001 (31 pages)
7 January 2002Return made up to 21/09/01; full list of members (11 pages)
7 January 2002Registered office changed on 07/01/02 from: 14 station road birchington kent CT7 9DQ (1 page)
10 December 2001Particulars of mortgage/charge (4 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
10 May 2001Particulars of mortgage/charge (5 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
22 September 2000Return made up to 21/09/00; full list of members (9 pages)
29 June 2000Full accounts made up to 31 March 2000 (20 pages)
27 September 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Director's particulars changed (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 July 1999Full accounts made up to 31 March 1999 (22 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
19 November 1998Return made up to 21/09/98; no change of members (4 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
18 June 1998New director appointed (2 pages)
16 June 1998Full accounts made up to 31 March 1998 (21 pages)
27 May 1998Particulars of contract relating to shares (4 pages)
27 May 1998Ad 01/10/97--------- £ si 475000@1=475000 £ ic 25000/500000 (2 pages)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1998Nc inc already adjusted 08/09/97 (1 page)
28 April 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (6 pages)
17 February 1998New director appointed (2 pages)
28 December 1997Company name changed softlife supplies LIMITED\certificate issued on 29/12/97 (2 pages)
13 October 1997Return made up to 21/09/97; full list of members (6 pages)
1 October 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
24 March 1997Full accounts made up to 30 September 1996 (23 pages)
19 September 1996Return made up to 21/09/96; change of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
6 June 1996Full accounts made up to 30 September 1994 (13 pages)
13 October 1995Return made up to 21/09/95; no change of members (4 pages)
26 June 1995Registered office changed on 26/06/95 from: suite centre royal oak centre brighton road purley croydon CR8 2BG (1 page)
19 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1995Nc inc already adjusted 08/08/94 (1 page)
19 January 1995Ad 08/08/94--------- £ si 25000@1 (2 pages)
4 January 1995Return made up to 21/10/94; full list of members (5 pages)
18 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1993Incorporation (21 pages)