Company NameInnovation Land & Estates Limited
Company StatusDissolved
Company Number03037194
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameLeanwalk Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(6 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary NameMr Peter David Conroy
NationalityBritish
StatusClosed
Appointed24 May 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 24 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameMr Peter Ian Vivian Galloway
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Middledown
Wall Hall
Aldenham
WD25 8BW
Director NameSimon Anthony Carson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(4 days after company formation)
Appointment Duration12 years, 2 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
2 Mansfield Street
London
W1G 9NE
Secretary NameMr Brian Portner
NationalityBritish
StatusResigned
Appointed29 March 1995(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 1995)
RoleSolicitor
Correspondence Address8 Welbeck Way
London
W1M 8NB
Director NameRobert Anthony Black
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month (resigned 24 May 2005)
RoleCompany Director
Correspondence Address6 Sherwood Road
London
NW4 1AD
Secretary NameRobert Anthony Black
NationalityBritish
StatusResigned
Appointed08 June 1995(2 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address6 Sherwood Road
London
NW4 1AD
Secretary NameMr Iain Douglas Bond
NationalityBritish
StatusResigned
Appointed12 April 1997(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 1999)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 St Peters Square
London
W6 9NR
Director NameDavid Whirledge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 12 July 2001)
RoleChartered Surveyor
Correspondence Address46 Haverhill Road
London
SW12 0HA
Secretary NameMr Peter David Conroy
NationalityBritish
StatusResigned
Appointed10 August 2000(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameTerence Henry William Buckland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(6 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hertford Avenue
East Sheen
London
SW14 8EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address28 Savile Row
London
W1S 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2008Accounts made up to 31 October 2007 (8 pages)
22 April 2008Appointment terminated director terence buckland (1 page)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
14 July 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
7 June 2007Accounts made up to 31 October 2006 (8 pages)
27 April 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2006Return made up to 23/03/06; full list of members (3 pages)
13 December 2005Director's particulars changed (1 page)
6 December 2005Return made up to 23/03/05; full list of members (3 pages)
31 August 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
2 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New secretary appointed (4 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 June 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2004Registered office changed on 03/03/04 from: 28 savile row london W1S 2EU (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 August 2003Registered office changed on 27/08/03 from: 25-26 albemarle street london W1X 4AD (1 page)
21 March 2003Return made up to 23/03/03; full list of members (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 July 2002Return made up to 23/03/02; full list of members (8 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (4 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Return made up to 23/03/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
23 June 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
16 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
5 December 1999Secretary resigned (1 page)
4 August 1999Return made up to 23/03/99; full list of members (7 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Particulars of mortgage/charge (5 pages)
26 August 1998Particulars of mortgage/charge (6 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Return made up to 23/03/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 May 1997New secretary appointed (2 pages)
21 April 1997Return made up to 23/03/97; no change of members (5 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
15 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 July 1996Memorandum and Articles of Association (13 pages)
31 May 1996Return made up to 23/03/96; full list of members (7 pages)
21 April 1996Memorandum and Articles of Association (13 pages)
5 February 1996Memorandum and Articles of Association (13 pages)
24 July 1995Company name changed leanwalk LIMITED\certificate issued on 25/07/95 (4 pages)
11 July 1995Registered office changed on 11/07/95 from: 8 welbeck way london W1M 7DE (1 page)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Particulars of mortgage/charge (16 pages)
18 April 1995Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995Particulars of mortgage/charge (8 pages)
7 April 1995New director appointed (4 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
7 April 1995New secretary appointed (2 pages)
7 April 1995Particulars of mortgage/charge (8 pages)
6 April 1995Memorandum and Articles of Association (5 pages)
6 April 1995Registered office changed on 06/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
23 March 1995Incorporation (18 pages)