Company NameLeemar Limited
Company StatusDissolved
Company Number05536803
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameBeyond Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Secretary NameMrs Marian Linda Isaacs
StatusClosed
Appointed01 January 2018(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Lee Martin Isaacs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 29 September 2020)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMrs Shelley Michelle Sokel
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Lee Martin Isaacs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2009(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 February 2016)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMrs Shelley Michelle Sokel
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Watling Street
Radlett
Herts
WD7 7NN
Director NameMrs Marian Linda Isaacs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(12 years, 6 months after company formation)
Appointment Duration10 months (resigned 13 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Sd Company Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 September 2017Delivered on: 19 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
9 March 2020Application to strike the company off the register (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 May 2019Satisfaction of charge 055368030001 in full (4 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
27 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
9 January 2019Appointment of Ms Shelley Sokel as a director on 13 December 2018 (2 pages)
13 December 2018Termination of appointment of Shelley Sokel as a director on 13 December 2018 (1 page)
13 December 2018Appointment of Mr Lee Martin Isaacs as a director on 13 December 2018 (2 pages)
13 December 2018Termination of appointment of Marian Linda Isaacs as a director on 13 December 2018 (1 page)
13 September 2018Appointment of Mrs Marian Linda Isaacs as a director on 13 February 2018 (2 pages)
21 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
16 January 2018Appointment of Mrs Marian Linda Isaacs as a secretary on 1 January 2018 (2 pages)
19 September 2017Registration of charge 055368030001, created on 15 September 2017 (23 pages)
19 September 2017Registration of charge 055368030001, created on 15 September 2017 (23 pages)
7 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
7 September 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
7 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
7 September 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
6 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
6 September 2017Cessation of Lee Martin Isaacs as a person with significant control on 19 July 2017 (1 page)
6 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
6 September 2017Cessation of Lee Martin Isaacs as a person with significant control on 19 July 2017 (1 page)
6 September 2017Notification of Shelley Sokel as a person with significant control on 19 July 2017 (2 pages)
6 September 2017Notification of Shelley Sokel as a person with significant control on 19 July 2017 (2 pages)
24 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 100
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 100
(3 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Termination of appointment of Lee Martin Isaacs as a director on 23 February 2016 (1 page)
24 August 2016Director's details changed for Mr Lee Martin Isaacs on 20 September 2015 (2 pages)
24 August 2016Termination of appointment of Lee Martin Isaacs as a director on 23 February 2016 (1 page)
24 August 2016Director's details changed for Mr Lee Martin Isaacs on 20 September 2015 (2 pages)
24 August 2016Appointment of Ms Shelley Sokel as a director on 23 February 2016 (2 pages)
24 August 2016Appointment of Ms Shelley Sokel as a director on 23 February 2016 (2 pages)
11 July 2016Termination of appointment of Sd Company Secretaries Limited as a secretary on 23 February 2016 (1 page)
11 July 2016Termination of appointment of Sd Company Secretaries Limited as a secretary on 23 February 2016 (1 page)
11 July 2016Termination of appointment of Sd Company Nominees Limited as a director on 23 February 2016 (1 page)
11 July 2016Termination of appointment of Sd Company Nominees Limited as a director on 23 February 2016 (1 page)
4 September 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
4 September 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page)
8 September 2014Director's details changed for Sd Company Nominees Limited on 8 September 2014 (1 page)
8 September 2014Director's details changed for Sd Company Nominees Limited on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Director's details changed for Sd Company Nominees Limited on 8 September 2014 (1 page)
6 September 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
6 September 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
28 August 2014Director's details changed for Mr Lee Martin Isaacs on 2 April 2014 (2 pages)
28 August 2014Director's details changed for Mr Lee Martin Isaacs on 2 April 2014 (2 pages)
28 August 2014Director's details changed for Mr Lee Martin Isaacs on 2 April 2014 (2 pages)
2 September 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
18 July 2013Director's details changed for Mr Lee Martin Isaacs on 15 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Lee Martin Isaacs on 15 July 2013 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
17 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
4 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
19 November 2009Appointment of Mr Lee Martin Isaacs as a director (2 pages)
19 November 2009Appointment of Mr Lee Martin Isaacs as a director (2 pages)
4 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
4 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
25 August 2009Return made up to 15/08/09; full list of members (3 pages)
25 August 2009Return made up to 15/08/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
2 September 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
2 September 2008Return made up to 15/08/08; full list of members (3 pages)
2 September 2008Return made up to 15/08/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
19 May 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
21 September 2007Return made up to 15/08/07; full list of members (2 pages)
21 September 2007Return made up to 15/08/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 August 2006 (3 pages)
24 October 2006Accounts for a dormant company made up to 31 August 2006 (3 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Return made up to 15/08/06; full list of members (2 pages)
6 October 2006Return made up to 15/08/06; full list of members (2 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Secretary's particulars changed (1 page)
13 September 2006Registered office changed on 13/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
13 September 2006Registered office changed on 13/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
7 September 2005Company name changed beyond developments LIMITED\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed beyond developments LIMITED\certificate issued on 07/09/05 (2 pages)
15 August 2005Incorporation (19 pages)
15 August 2005Incorporation (19 pages)