Company NameLESK Limited
Company StatusDissolved
Company Number03929486
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRomualds Lielausis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityLatvian
StatusClosed
Appointed23 February 2000(2 days after company formation)
Appointment Duration6 years, 2 months (closed 02 May 2006)
RoleManager
Correspondence AddressSaules St 29-9
Daugavpils
LV5 4OO
Director NameVitolds Lielausis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(2 days after company formation)
Appointment Duration6 years, 2 months (closed 02 May 2006)
RoleCare Work
Correspondence Address15 Youngs Court
Charlotte Despard Avenue
London
SW11 5JD
Secretary NameVitolds Lielausis
NationalityBritish
StatusClosed
Appointed23 February 2000(2 days after company formation)
Appointment Duration6 years, 2 months (closed 02 May 2006)
RoleCare Work
Correspondence Address15 Youngs Court
Charlotte Despard Avenue
London
SW11 5JD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address15 Youngs Court
Charlotte Despard Avenue
London
SW11 5JD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
21 March 2005Return made up to 21/02/05; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
9 March 2004Return made up to 21/02/04; full list of members (7 pages)
21 January 2004Secretary's particulars changed (1 page)
11 December 2003Registered office changed on 11/12/03 from: flat c 86 lewisham way london SE14 6NY (1 page)
11 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
11 December 2003Registered office changed on 11/12/03 from: 15 youngs court charlotte despard av london SW11 5JD (1 page)
9 March 2003Return made up to 21/02/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
20 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
4 March 2002Registered office changed on 04/03/02 from: 79 youngs court charlotte despard avenue london SW11 5JE (1 page)
6 April 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
16 February 2001Registered office changed on 16/02/01 from: suite 24768 72 new bond street london W1Y 9DD (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)