Company NameLeidar Limited
Company StatusDissolved
Company Number05068619
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NameThe Wordshop Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Charles Selwyn Pryor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Standish Road
London
W6 9AL
Secretary NameMr Charles Selwyn Pryor
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Standish Road
London
W6 9AL
Director NameBarbara McCall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOld Rectory
Alton Road
Hook
Hants
RG29 1RP

Contact

Websitetheword-shop.com
Telephone07 891899078
Telephone regionMobile

Location

Registered Address12 Melcombe Place
London
NW1 6JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800 at £1Charles Pryor
100.00%
Ordinary

Financials

Year2014
Net Worth£9,733
Cash£363
Current Liabilities£32,021

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 May 2018Registered office address changed from 1 Northumberland Avenue London WC2N 5BW to 12 Melcombe Place London NW1 6JJ on 4 May 2018 (1 page)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 800
(4 pages)
27 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 800
(4 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2016Change of name notice (2 pages)
9 February 2016Company name changed the wordshop consultancy LIMITED\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-02-05
(2 pages)
9 February 2016Company name changed the wordshop consultancy LIMITED\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-02-05
(2 pages)
9 February 2016Change of name notice (2 pages)
28 January 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 800
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 800
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 800
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 800
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 800
(4 pages)
23 May 2014Registered office address changed from 25 Floral Street London WC2E 9DS on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 25 Floral Street London WC2E 9DS on 23 May 2014 (1 page)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 800
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Director's details changed for Charles Selwyn Pryor on 2 April 2010 (2 pages)
26 May 2010Director's details changed for Charles Selwyn Pryor on 2 April 2010 (2 pages)
26 May 2010Termination of appointment of Barbara Mccall as a director (1 page)
26 May 2010Termination of appointment of Barbara Mccall as a director (1 page)
26 May 2010Director's details changed for Charles Selwyn Pryor on 2 April 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 March 2005Return made up to 09/03/05; full list of members (7 pages)
29 March 2005Return made up to 09/03/05; full list of members (7 pages)
15 April 2004Registered office changed on 15/04/04 from: garden flat 39 wendell road london W12 9RS (1 page)
15 April 2004Registered office changed on 15/04/04 from: garden flat 39 wendell road london W12 9RS (1 page)
29 March 2004Ad 09/03/04--------- £ si 799@1=799 £ ic 1/800 (2 pages)
29 March 2004Ad 09/03/04--------- £ si 799@1=799 £ ic 1/800 (2 pages)
9 March 2004Incorporation (10 pages)
9 March 2004Incorporation (10 pages)