Company NameLees Lettings & Maintenance Services Limited
Company StatusDissolved
Company Number05774246
CategoryPrivate Limited Company
Incorporation Date7 April 2006(17 years, 12 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Leeford Hammond
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
84 Rathcoole Gardens
London
N8 9PG
Secretary NameMr Leeford Hammond
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
84 Rathcoole Gardens
London
N8 9PG
Director NameMr Jourdelle Bennett
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address467 Hornsey Road
London
N19 4DR
Director NameMr Michael Rueben
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ridgeway Avenue
Barnet
Hertfordshire
EN4 8TN

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Leeford Hammoond
60.00%
Ordinary
40 at £1Michael Rueben
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,478
Cash£2,340
Current Liabilities£18,044

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 January 2014Appointment of Mr Jourdelle Bennett as a director (2 pages)
6 January 2014Appointment of Mr Jourdelle Bennett as a director (2 pages)
6 January 2014Termination of appointment of Michael Rueben as a director (1 page)
6 January 2014Termination of appointment of Michael Rueben as a director (1 page)
23 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
23 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Leeford Hammond on 30 November 2009 (2 pages)
21 May 2010Director's details changed for Leeford Hammond on 30 November 2009 (2 pages)
21 May 2010Director's details changed for Michael Rueben on 30 November 2009 (2 pages)
21 May 2010Director's details changed for Michael Rueben on 30 November 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2009Return made up to 07/04/09; full list of members (4 pages)
22 June 2009Return made up to 07/04/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page)
18 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
18 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
18 August 2008Return made up to 07/04/08; full list of members (4 pages)
18 August 2008Return made up to 07/04/08; full list of members (4 pages)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 June 2007Return made up to 07/04/07; full list of members (2 pages)
22 June 2007Return made up to 07/04/07; full list of members (2 pages)
7 April 2006Incorporation (16 pages)
7 April 2006Incorporation (16 pages)