Company NameLeracroft Limited
DirectorsOlle Moss and Oleksandr Moskalenko
Company StatusActive
Company Number02952124
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Christopher John Kenneth Arkell
NationalityBritish
StatusCurrent
Appointed31 August 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameMr Olle Moss
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed24 January 2008(13 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address492 Morning Sideroad East Gwillimbury
Ontario
L9n0k9
Director NameMr Oleksandr Moskalenko
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUkrainian
StatusCurrent
Appointed05 April 2011(16 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brook Lane North
Brentford
Middlesex
TW8 0QW
Director NameAlexandr Moskalenko
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUkrainian
StatusResigned
Appointed31 August 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address111/15 Kreschatik Street
Kiev 252001
Ukraine
Director NameTatiana Ponadisova
Date of BirthMay 1960 (Born 64 years ago)
NationalityUkrainian
StatusResigned
Appointed31 August 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address111/15 Kreschatik Street
Kiev 252001
Ukraine
Director NameMr Alexander Moskalenko
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUkrainian
StatusResigned
Appointed04 August 2005(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brook Lane North
Brentford
Middlesex
TW8 0QW
Director NameMr Vladimir Altukhov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed05 April 2010(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameSMB Administrations Limited (Corporation)
StatusResigned
Appointed15 May 2000(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 August 2005)
Correspondence Address32 Addison Grove
London
W4 1ER

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3k at £1Taller Group Llc
99.97%
Ordinary
1 at £1Christopher Arkell
0.03%
Ordinary

Financials

Year2014
Net Worth£4,173

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

22 August 2023Total exemption full accounts made up to 30 November 2022 (3 pages)
17 August 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
4 July 2023Director's details changed for Mr Olle Moss on 4 July 2023 (2 pages)
4 July 2023Cessation of Taller Group Llc as a person with significant control on 6 April 2016 (1 page)
4 July 2023Notification of Olle Moss as a person with significant control on 6 April 2016 (2 pages)
29 June 2023Director's details changed for Mr Oleksandr Moskalenko on 28 June 2023 (2 pages)
1 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 30 November 2021 (3 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 November 2020 (3 pages)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 November 2019 (3 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 December 2016Director's details changed for Mr Alexander Moskalenko on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Oleksander Moskalenko on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Oleksander Moskalenko on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Alexander Moskalenko on 22 December 2016 (2 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000
(4 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000
(4 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,000
(4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,000
(4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,000
(4 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 July 2011Appointment of Mr Alexander Moskalenko as a director (2 pages)
4 July 2011Appointment of Mr Alexander Moskalenko as a director (2 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
1 July 2011Termination of appointment of Vladimir Altukhov as a director (1 page)
1 July 2011Termination of appointment of Vladimir Altukhov as a director (1 page)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
9 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Alexander Moskalenko on 15 March 2010 (2 pages)
8 June 2010Director's details changed for Alexander Moskalenko on 15 March 2010 (2 pages)
12 April 2010Appointment of Mr Vladimir Altukhov as a director (2 pages)
12 April 2010Appointment of Mr Vladimir Altukhov as a director (2 pages)
9 April 2010Termination of appointment of Alexander Moskalenko as a director (1 page)
9 April 2010Termination of appointment of Alexander Moskalenko as a director (1 page)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
20 May 2009Return made up to 15/03/09; full list of members (3 pages)
20 May 2009Return made up to 15/03/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
20 June 2008Return made up to 15/03/08; full list of members (3 pages)
20 June 2008Return made up to 15/03/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
15 March 2007Return made up to 15/03/07; full list of members (3 pages)
15 March 2007Return made up to 21/07/06; full list of members (3 pages)
15 March 2007Return made up to 15/03/07; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 21/07/06; full list of members (3 pages)
7 January 2007Return made up to 21/07/02; full list of members (6 pages)
7 January 2007Return made up to 21/07/01; full list of members (6 pages)
7 January 2007Return made up to 21/07/04; no change of members (6 pages)
7 January 2007Return made up to 21/07/04; no change of members (6 pages)
7 January 2007Return made up to 21/07/03; no change of members (6 pages)
4 January 2007Return made up to 21/07/00; no change of members (6 pages)
4 January 2007Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2007Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2006Accounts for a dormant company made up to 30 November 2001 (2 pages)
9 January 2006Accounts for a dormant company made up to 30 November 2000 (1 page)
9 January 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
9 January 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
9 January 2006Accounts for a dormant company made up to 30 November 2000 (1 page)
9 January 2006Accounts for a dormant company made up to 30 November 2003 (1 page)
9 January 2006Accounts for a dormant company made up to 30 November 2002 (1 page)
9 January 2006Accounts for a dormant company made up to 30 November 2002 (1 page)
9 January 2006Accounts for a dormant company made up to 30 November 2001 (2 pages)
9 January 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 30 November 2003 (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
11 October 2005Restoration by order of the court (4 pages)
11 October 2005Restoration by order of the court (4 pages)
24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
25 May 2000Application for striking-off (1 page)
25 May 2000Application for striking-off (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
2 August 1999Return made up to 21/07/99; no change of members (4 pages)
2 August 1999Return made up to 21/07/99; no change of members (4 pages)
22 June 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
22 June 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
4 August 1998Return made up to 21/07/98; full list of members (6 pages)
4 August 1998Return made up to 21/07/98; full list of members (6 pages)
6 January 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
6 January 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
6 January 1998Accounts for a dormant company made up to 30 November 1996 (1 page)
6 January 1998Accounts for a dormant company made up to 30 November 1996 (1 page)
28 July 1997Return made up to 21/07/97; no change of members (4 pages)
28 July 1997Return made up to 21/07/97; no change of members (4 pages)
10 October 1996Full accounts made up to 30 November 1995 (10 pages)
10 October 1996Full accounts made up to 30 November 1995 (10 pages)
7 August 1996Return made up to 25/07/96; change of members (6 pages)
7 August 1996Return made up to 25/07/96; change of members (6 pages)
9 August 1995Return made up to 25/07/95; full list of members (6 pages)
9 August 1995Return made up to 25/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1994Nc inc already adjusted 18/08/94 (1 page)
24 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1994Nc inc already adjusted 18/08/94 (1 page)
25 July 1994Incorporation (11 pages)
25 July 1994Incorporation (11 pages)