Company NameLand Of Leather Holdings Plc
Company StatusDissolved
Company Number05043777
CategoryPublic Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)
Previous NamesShoo 74 Limited and Land Of Leather (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Mark Huw Jenkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(4 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 01 November 2018)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence AddressIvers
Basted Lane
Crouch
Kent
TN15 8PZ
Director NameMr Clive Alan Hatchard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(4 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 01 November 2018)
RoleChartered Accountant
Correspondence AddressNo 1 Rope Walk House Hyde Abbey Road
Winchester
Hampshire
SO23 7XH
Director NameMalcolm Barclay Heald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerley House
Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director NameMr Richard Stanley Kirk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Palace Gardens Terrace
London
W8 4RP
Director NameMr Roger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Paul Simon Briant
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2008)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address40 Pearce Avenue
Poole
Dorset
BH14 8EH
Director NamePeter Ling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2008)
RoleAdvertising Executive
Correspondence Address5 Haig Avenue
Poole
Dorset
BH13 7AJ
Secretary NameBrian William Neilly
NationalityBritish
StatusResigned
Appointed28 June 2004(4 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 03 May 2005)
RoleCompany Director
Correspondence Address65 Fawkham Avenue
Longfield
Kent
DA3 7HS
Director NameEdward Joseph Connolly
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(4 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2005)
RoleBusiness Executive
Correspondence AddressApartment 60
The Arena Standard Hill
Nottingham
Nottinghamshire
NG1 6GL
Director NameDathard Val John Steele
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2004(4 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2005)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4856 Crazy Horse Lane
Westerville
Ohio 43081
United States
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed03 May 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 2009)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameMs Gillian Caroline Wilmot
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 2 Church Lane
Lockington
Derby
Leicestershire
DE74 2TF
Director NameShoosmiths Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£231,852,000
Gross Profit£99,146,000
Net Worth£15,530,000
Cash£15,117,000
Current Liabilities£35,616,000

Accounts

Latest Accounts3 August 2008 (15 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

30 August 2017Liquidators' statement of receipts and payments to 8 July 2017 (5 pages)
16 February 2017Liquidators' statement of receipts and payments to 8 January 2017 (5 pages)
5 October 2016Liquidators' statement of receipts and payments to 8 July 2016 (5 pages)
4 February 2016Liquidators statement of receipts and payments to 8 January 2016 (5 pages)
4 February 2016Liquidators' statement of receipts and payments to 8 January 2016 (5 pages)
12 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (5 pages)
12 August 2015Liquidators statement of receipts and payments to 8 July 2015 (5 pages)
12 August 2015Liquidators statement of receipts and payments to 8 July 2015 (5 pages)
4 February 2015Liquidators statement of receipts and payments to 8 January 2015 (5 pages)
4 February 2015Liquidators statement of receipts and payments to 8 January 2015 (5 pages)
4 February 2015Liquidators' statement of receipts and payments to 8 January 2015 (5 pages)
30 July 2014Liquidators statement of receipts and payments to 8 July 2014 (5 pages)
30 July 2014Liquidators' statement of receipts and payments to 8 July 2014 (5 pages)
30 July 2014Liquidators statement of receipts and payments to 8 July 2014 (5 pages)
21 February 2014Liquidators statement of receipts and payments to 8 January 2014 (5 pages)
21 February 2014Liquidators statement of receipts and payments to 8 January 2014 (5 pages)
21 February 2014Liquidators' statement of receipts and payments to 8 January 2014 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (5 pages)
8 August 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
8 August 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 8 January 2013 (6 pages)
7 February 2013Liquidators' statement of receipts and payments to 8 January 2013 (6 pages)
7 February 2013Liquidators statement of receipts and payments to 8 January 2013 (6 pages)
26 July 2012Liquidators' statement of receipts and payments to 8 July 2012 (5 pages)
26 July 2012Liquidators statement of receipts and payments to 8 July 2012 (5 pages)
26 July 2012Liquidators statement of receipts and payments to 8 July 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 8 January 2012 (6 pages)
17 February 2012Liquidators statement of receipts and payments to 8 January 2012 (6 pages)
17 February 2012Liquidators' statement of receipts and payments to 8 January 2012 (6 pages)
11 August 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 8 January 2011 (6 pages)
1 February 2011Liquidators' statement of receipts and payments to 8 January 2011 (6 pages)
1 February 2011Liquidators statement of receipts and payments to 8 January 2011 (6 pages)
9 January 2010Administrator's progress report to 7 January 2010 (16 pages)
9 January 2010Administrator's progress report to 7 January 2010 (16 pages)
9 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
18 August 2009Administrator's progress report to 11 July 2009 (27 pages)
28 March 2009Result of meeting of creditors (4 pages)
27 March 2009Result of meeting of creditors (4 pages)
12 March 2009Statement of administrator's proposal (44 pages)
18 February 2009Statement of affairs with form 2.14B (2 pages)
11 February 2009Appointment terminated secretary adrian goodenough (1 page)
3 February 2009Registered office changed on 03/02/2009 from units K1 & K2 lower road northfleet gravesend kent DA11 9BL (1 page)
19 January 2009Appointment of an administrator (1 page)
5 January 2009Appointment terminated director gillian wilmot (1 page)
22 December 2008Group of companies' accounts made up to 3 August 2008 (66 pages)
22 December 2008Group of companies' accounts made up to 3 August 2008 (66 pages)
18 December 2008Director's change of particulars / clive hatchard / 18/12/2008 (1 page)
18 November 2008Appointment terminated director peter ling (1 page)
18 August 2008Appointment terminated director paul briant (1 page)
14 August 2008Conso (1 page)
31 July 2008Nc inc already adjusted 14/07/08 (1 page)
31 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2008Ad 15/07/08\gbp si [email protected]=3493609.7\gbp ic 499087/3992696.7\ (27 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Consol to 1 ord@10P related party transactions approved 14/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2008Director's change of particulars / richard kirk / 13/06/2008 (1 page)
1 May 2008Appointment terminated director patrick deigman (1 page)
26 February 2008Return made up to 13/02/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 February 2008£ ic 500987/499087 25/01/08 £ sr [email protected]=1900 (1 page)
1 February 2008£ ic 503487/500987 17/01/08 £ sr [email protected]=2500 (1 page)
10 January 2008£ ic 506232/503487 17/12/07 £ sr [email protected]=2745 (2 pages)
12 December 2007£ ic 506952/506232 22/11/07 £ sr [email protected]=720 (1 page)
28 November 2007Group of companies' accounts made up to 29 July 2007 (53 pages)
26 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 October 2007£ ic 508252/506952 09/10/07 £ sr [email protected]=1300 (2 pages)
11 April 2007Return made up to 13/02/07; bulk list available separately (11 pages)
11 January 2007Director's particulars changed (1 page)
27 November 2006Resolutions
  • RES13 ‐ Saye scheme 16/11/06
(1 page)
22 November 2006Group of companies' accounts made up to 30 July 2006 (53 pages)
5 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2006Director's particulars changed (1 page)
17 July 2006Group of companies' accounts made up to 2 April 2006 (54 pages)
17 July 2006Group of companies' accounts made up to 2 April 2006 (54 pages)
10 April 2006Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
14 March 2006Return made up to 13/02/06; bulk list available separately (17 pages)
22 December 2005Director's particulars changed (1 page)
7 September 2005New director appointed (2 pages)
30 August 2005S-div 25/07/05 (2 pages)
18 August 2005£ ic 526042/513714 21/07/05 £ sr 12328@1=12328 (1 page)
10 August 2005Ad 21/07/05--------- £ si [email protected]=126042 £ ic 400000/526042 (1 page)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
3 August 2005Resolutions
  • RES13 ‐ Adopt companys accounts 14/07/05
(1 page)
1 August 2005Ad 21/07/05--------- £ si [email protected] £ ic 400000/400000 (1 page)
29 July 2005£ nc 400000/700000 14/07/05 (1 page)
25 July 2005Location of register of members (non legible) (1 page)
24 July 2005Group of companies' accounts made up to 3 April 2005 (26 pages)
24 July 2005Group of companies' accounts made up to 3 April 2005 (26 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005New director appointed (9 pages)
12 July 2005New director appointed (3 pages)
12 July 2005New director appointed (3 pages)
11 July 2005Declaration on reregistration from private to PLC (1 page)
11 July 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 July 2005Auditor's statement (1 page)
11 July 2005Balance Sheet (6 pages)
11 July 2005Re-registration of Memorandum and Articles (38 pages)
11 July 2005Auditor's report (1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Application for reregistration from private to PLC (1 page)
16 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
30 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 October 2004Ad 21/10/04--------- £ si 24000@1=24000 £ ic 376000/400000 (2 pages)
4 October 2004New director appointed (2 pages)
16 August 2004Ad 09/07/04--------- £ si 375999@1=375999 £ ic 1/376000 (4 pages)
16 August 2004Statement of affairs (89 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Nc inc already adjusted 09/07/04 (2 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
16 July 2004Particulars of mortgage/charge (8 pages)
12 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
12 July 2004Registered office changed on 12/07/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (3 pages)
1 July 2004Company name changed shoo 74 LIMITED\certificate issued on 01/07/04 (2 pages)
13 February 2004Incorporation (20 pages)