Company NameLeiths Food Solutions Limited
Company StatusDissolved
Company Number06617619
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 9 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameCamilla Schneideman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 29 December 2020)
RoleManaging Director
Correspondence Address16-20 Wendell Road
London
W12 9RT
Director NameLady Linda Caroline Waldegrave
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-20 Wendell Road
London
W12 9RT
Director NameChristopher Neal Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2012)
RoleFood Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Wendell Road
London
W12 9RT
Director NameSir Francis Christopher Buchan Bland
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 January 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address16-20 Wendell Road
London
W12 9RT
Secretary NameChristopher Neal Barber
NationalityBritish
StatusResigned
Appointed01 November 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Wendell Road
London
W12 9RT
Director NameWk Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address5-6 Northumberland Buildings
Queen Square
Bath
Somerset
BA1 2JE
Secretary NameWk Company Services Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address5-6 Northumberland Buildings
Queen Square
Bath
Somerset
BA1 2JE

Contact

Websitewww.leithsfoodsolutions.com/
Telephone07 958958351
Telephone regionMobile

Location

Registered Address16-20 Wendell Road
London
W12 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

100 at £1Francis Christopher Buchan Bland
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (3 pages)
22 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
12 June 2018Termination of appointment of Francis Christopher Buchan Bland as a director on 28 January 2017 (1 page)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
5 April 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
5 April 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
5 September 2013Second filing of AR01 previously delivered to Companies House made up to 11 June 2013 (17 pages)
5 September 2013Second filing of AR01 previously delivered to Companies House made up to 11 June 2013 (17 pages)
3 September 2013Director's details changed (2 pages)
3 September 2013Director's details changed (2 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 100
(4 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 100
(4 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 100
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/09/2013
(6 pages)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/09/2013
(6 pages)
22 October 2012Director's details changed (2 pages)
22 October 2012Director's details changed (2 pages)
7 August 2012Current accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
7 August 2012Current accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
23 July 2012Termination of appointment of Christopher Barber as a director (1 page)
23 July 2012Termination of appointment of Christopher Barber as a secretary (1 page)
23 July 2012Termination of appointment of Christopher Barber as a director (1 page)
23 July 2012Termination of appointment of Christopher Barber as a secretary (1 page)
29 June 2012Director's details changed for Lady Caroline Waldergrave Obe on 10 June 2012 (2 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
29 June 2012Director's details changed for Sir Francis Christopher Buchan Bland on 10 June 2012 (2 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
29 June 2012Director's details changed for Sir Francis Christopher Buchan Bland on 10 June 2012 (2 pages)
29 June 2012Director's details changed for Camilla Schneideman on 10 June 2012 (2 pages)
29 June 2012Secretary's details changed for Christopher Neal Barber on 10 June 2012 (2 pages)
29 June 2012Director's details changed for Lady Caroline Waldergrave Obe on 10 June 2012 (2 pages)
29 June 2012Director's details changed for Christopher Neal Barber on 10 June 2012 (2 pages)
29 June 2012Secretary's details changed for Christopher Neal Barber on 10 June 2012 (2 pages)
29 June 2012Director's details changed for Camilla Schneideman on 10 June 2012 (2 pages)
29 June 2012Director's details changed for Christopher Neal Barber on 10 June 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
14 July 2009Director's change of particulars / caroline waldergrave / 10/06/2009 (1 page)
14 July 2009Director's change of particulars / caroline waldergrave / 10/06/2009 (1 page)
14 July 2009Director's change of particulars / christopher bland / 10/06/2009 (2 pages)
14 July 2009Return made up to 11/06/09; full list of members (4 pages)
14 July 2009Return made up to 11/06/09; full list of members (4 pages)
14 July 2009Director's change of particulars / christopher bland / 10/06/2009 (2 pages)
13 July 2009Director and secretary's change of particulars / christopher barber / 10/06/2009 (1 page)
13 July 2009Director and secretary's change of particulars / christopher barber / 10/06/2009 (1 page)
5 May 2009Accounting reference date shortened from 30/06/2009 to 31/08/2008 (1 page)
5 May 2009Accounting reference date shortened from 30/06/2009 to 31/08/2008 (1 page)
30 March 2009Appointment terminated director wk incorporations LIMITED (1 page)
30 March 2009Appointment terminated director wk incorporations LIMITED (1 page)
22 January 2009Ad 10/12/08\gbp si 5999@1=5999\gbp ic 1/6000\ (2 pages)
22 January 2009Appointment terminated secretary wk company services LIMITED (1 page)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 January 2009Secretary appointed christopher neal barber (1 page)
22 January 2009Ad 10/12/08\gbp si 5999@1=5999\gbp ic 1/6000\ (2 pages)
22 January 2009Registered office changed on 22/01/2009 from 5-6 northumberland buildings queen square bath somerset BA1 2JE (1 page)
22 January 2009Appointment terminated secretary wk company services LIMITED (1 page)
22 January 2009Registered office changed on 22/01/2009 from 5-6 northumberland buildings queen square bath somerset BA1 2JE (1 page)
22 January 2009Director appointed lady caroline waldergrave (2 pages)
22 January 2009Secretary appointed christopher neal barber (1 page)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 January 2009Director appointed lady caroline waldergrave (2 pages)
9 December 2008Director appointed christopher bland (2 pages)
9 December 2008Director appointed christopher bland (2 pages)
9 December 2008Director appointed camilla schneideman (2 pages)
9 December 2008Director appointed christopher neal barber (2 pages)
9 December 2008Director appointed camilla schneideman (2 pages)
9 December 2008Director appointed christopher neal barber (2 pages)
11 June 2008Incorporation (17 pages)
11 June 2008Incorporation (17 pages)