Company NameLesley Strickland Ltd
Company StatusDissolved
Company Number04454420
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameLesley Strickland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Garden House Fromefield
Frome Somerset
BA11 2HE
Secretary NameMr Anthony Arthur Wills
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House Fromefield
Frome Somerset
BA11 2HE
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Contact

Websitewww.lesleystrickland.com

Location

Registered Address1 Unit A
Britton Street
London
EC1M 5NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Lesley Helen Strickland
100.00%
Ordinary

Financials

Year2014
Net Worth£8,218
Cash£33,532
Current Liabilities£31,330

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
29 December 2021Application to strike the company off the register (1 page)
24 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
4 March 2021Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to 1 Unit a Britton Street London EC1M 5NW on 4 March 2021 (1 page)
1 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 November 2020Secretary's details changed for Mr Anthony Arthur Wills on 2 November 2020 (1 page)
4 November 2020Change of details for Ms Lesley Helen Strickland as a person with significant control on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Lesley Strickland on 2 November 2020 (2 pages)
22 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
19 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
26 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
26 June 2017Notification of Lesley Helen Strickland as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Lesley Helen Strickland as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Lesley Strickland on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Lesley Strickland on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Lesley Strickland on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Return made up to 05/06/09; full list of members (3 pages)
23 July 2009Return made up to 05/06/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 05/06/08; full list of members (3 pages)
29 October 2008Return made up to 05/06/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 10 greenham road london N10 1LP (1 page)
21 April 2008Registered office changed on 21/04/2008 from 10 greenham road london N10 1LP (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 June 2007Return made up to 05/06/07; full list of members (2 pages)
19 June 2007Return made up to 05/06/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 August 2006Return made up to 05/06/06; full list of members (2 pages)
10 August 2006Return made up to 05/06/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 05/06/05; full list of members (2 pages)
4 July 2005Return made up to 05/06/05; full list of members (2 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Return made up to 05/06/04; full list of members (6 pages)
8 July 2004Return made up to 05/06/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 June 2003Return made up to 05/06/03; full list of members (6 pages)
5 June 2003Return made up to 05/06/03; full list of members (6 pages)
22 August 2002Ad 12/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2002Ad 12/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
22 August 2002Registered office changed on 22/08/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
22 August 2002Registered office changed on 22/08/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
22 August 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (12 pages)
5 June 2002Incorporation (12 pages)