Company NameLeitrim Associates Limited
Company StatusDissolved
Company Number05192613
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date3 July 2018 (5 years, 9 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 Andrew James Smart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Secretary NameAndrew James Smart
NationalityBritish
StatusClosed
Appointed01 July 2009(4 years, 11 months after company formation)
Appointment Duration9 years (closed 03 July 2018)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Andrew James Smart
100.00%
Ordinary

Financials

Year2014
Net Worth£42,547
Cash£1,233
Current Liabilities£129,523

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Compulsory strike-off action has been suspended (1 page)
19 December 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 29 July 2016 with updates (5 pages)
20 March 2017Confirmation statement made on 29 July 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 250
(3 pages)
30 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 250
(3 pages)
21 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 250
(3 pages)
15 August 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London Eciv 2Qq to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London Eciv 2Qq to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 15 August 2014 (1 page)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 250
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 December 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 250
(4 pages)
2 December 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 250
(4 pages)
1 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
28 September 2012Secretary's details changed for Andrew James Smart on 1 December 2011 (1 page)
28 September 2012Secretary's details changed for Andrew James Smart on 1 December 2011 (1 page)
28 September 2012Director's details changed for Mr Andrew James Smart on 1 December 2011 (2 pages)
28 September 2012Secretary's details changed for Andrew James Smart on 1 December 2011 (1 page)
28 September 2012Director's details changed for Mr Andrew James Smart on 1 December 2011 (2 pages)
28 September 2012Director's details changed for Mr Andrew James Smart on 1 December 2011 (2 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
29 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 October 2009Appointment of Andrew James Smart as a secretary (2 pages)
27 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
27 October 2009Appointment of Andrew James Smart as a secretary (2 pages)
27 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
27 October 2009Terminate ablesafe LIMITED 01/07/09 (1 page)
27 October 2009Terminate ablesafe LIMITED 01/07/09 (1 page)
27 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 September 2008Return made up to 29/07/08; full list of members (3 pages)
16 September 2008Return made up to 29/07/08; full list of members (3 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: 95 station road hampton middlesex TW12 2BD (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: 95 station road hampton middlesex TW12 2BD (1 page)
13 September 2007Return made up to 29/07/07; full list of members (2 pages)
13 September 2007Return made up to 29/07/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 September 2006Return made up to 29/07/06; full list of members (2 pages)
25 September 2006Return made up to 29/07/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 August 2005Return made up to 29/07/05; full list of members (2 pages)
8 August 2005Return made up to 29/07/05; full list of members (2 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
27 August 2004Ad 29/07/04--------- £ si 249@1=249 £ ic 1/250 (2 pages)
27 August 2004Ad 29/07/04--------- £ si 249@1=249 £ ic 1/250 (2 pages)
29 July 2004Incorporation (10 pages)
29 July 2004Incorporation (10 pages)