Company NameLease 123 Limited
DirectorsGlen Peters and Richard Philip Bolton Smith
Company StatusDissolved
Company Number04052560
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Glen Peters
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(same day as company formation)
RoleConsultant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameRichard Philip Bolton Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleOutsourcing Consultant
Correspondence AddressSouthwark Towers
32 London Bridge Street
London
SE1 9SY
Secretary NameJohn Patrick Sean Good
NationalityBritish
StatusCurrent
Appointed12 August 2003(3 years after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address22 Stanhope Road
St. Albans
Hertfordshire
AL1 5BL
Director NameMr Andrew Jordan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address22 Northumberland Place
London
W2 5BS
Director NameMr Stephen Howard John Pack
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NX
Secretary NameRaymond McGlone
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Knights House
75 Gainsford Street
London
SE1 2NB
Secretary NameSandra Janet Honess
NationalityBritish
StatusResigned
Appointed04 April 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2003)
RoleCompany Director
Correspondence AddressSouthwark Towers
32 London Bridge Street
London
SE1 9SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthwark Towers
32 London Bridge Street
London
SE1 9SY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 March 2005Dissolved (1 page)
7 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Appointment of a voluntary liquidator (2 pages)
28 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2003Declaration of solvency (3 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
10 June 2003Full accounts made up to 30 June 2002 (10 pages)
17 April 2003Director's particulars changed (1 page)
13 March 2003Secretary's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 1 london bridge london SE1 9QL (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
4 October 2002Full accounts made up to 30 June 2001 (9 pages)
4 October 2002Return made up to 09/08/02; full list of members (7 pages)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
28 March 2002Director resigned (1 page)
22 August 2001Return made up to 09/08/01; full list of members (7 pages)
25 June 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
14 September 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
9 August 2000Incorporation (13 pages)