Company NameLedom Ltd
Company StatusDissolved
Company Number06733247
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKirit Chimanbhai Junior Patel
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Hangers Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(5 years, 7 months after company formation)
Appointment Duration3 years (closed 27 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(5 years, 7 months after company formation)
Appointment Duration3 years (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
RH1 4QZ
Director NameMrs Bhavna Selina Patel
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address170 Upper New Walk
Leicester
LE1 7QA
Director NameRahul Patel
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address170 Upper New Walk
Leicester
LE1 7QA
Secretary NameEmma Hallison
StatusResigned
Appointed01 January 2013(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 06 April 2013)
RoleCompany Director
Correspondence Address137 Malden Road
London
NW5 4HS
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 06 April 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB

Contact

Websitedaylewisplc.com

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Day Lewis PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£48,514
Cash£2,791
Current Liabilities£154,434

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (12 pages)
23 December 2016Full accounts made up to 31 March 2016 (12 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (17 pages)
17 December 2015Full accounts made up to 31 March 2015 (17 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(6 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(6 pages)
7 October 2015Previous accounting period extended from 27 February 2015 to 31 March 2015 (1 page)
7 October 2015Previous accounting period extended from 27 February 2015 to 31 March 2015 (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 February 2015Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
12 February 2015Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(6 pages)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(6 pages)
13 November 2014Previous accounting period shortened from 31 October 2014 to 28 February 2014 (1 page)
13 November 2014Previous accounting period shortened from 31 October 2014 to 28 February 2014 (1 page)
6 June 2014Termination of appointment of Kirit Patel as a director (1 page)
6 June 2014Appointment of Miss Heena Patel as a director (2 pages)
6 June 2014Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
6 June 2014Appointment of Miss Heena Patel as a director (2 pages)
6 June 2014Termination of appointment of Kirit Patel as a director (1 page)
6 June 2014Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
27 March 2014Appointment of Kirit Chimanbhai Junior Patel as a director (3 pages)
27 March 2014Appointment of Mr Kirit Chimanbhai Patel as a director (3 pages)
27 March 2014Appointment of Kirit Chimanbhai Junior Patel as a director (3 pages)
27 March 2014Appointment of Mr Kirit Chimanbhai Patel as a director (3 pages)
19 March 2014Termination of appointment of Bhavna Patel as a director (2 pages)
19 March 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 19 March 2014 (3 pages)
19 March 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 19 March 2014 (3 pages)
19 March 2014Termination of appointment of Bhavna Patel as a director (2 pages)
19 March 2014Termination of appointment of Bhavna Patel as a director (2 pages)
19 March 2014Termination of appointment of Bhavna Patel as a director (2 pages)
7 March 2014Termination of appointment of Bhavna Patel as a director (1 page)
7 March 2014Registered office address changed from C/O Jonathan Read 170 Upper New Walk Leicester LE1 7QA on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O Jonathan Read 170 Upper New Walk Leicester LE1 7QA on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Rahul Patel as a director (1 page)
7 March 2014Registered office address changed from C/O Jonathan Read 170 Upper New Walk Leicester LE1 7QA on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Rahul Patel as a director (1 page)
7 March 2014Termination of appointment of Bhavna Patel as a director (1 page)
6 March 2014Appointment of Mr Kirit Chimanbhai Patel as a director (2 pages)
6 March 2014Appointment of Mr Kirit Chimanbhai Patel as a director (2 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
18 June 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
17 June 2013Termination of appointment of Emma Hallison as a secretary (1 page)
17 June 2013Termination of appointment of Emma Hallison as a secretary (1 page)
2 June 2013Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2
(3 pages)
2 June 2013Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 April 2013Appointment of Emma Hallison as a secretary (2 pages)
5 April 2013Appointment of Emma Hallison as a secretary (2 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Statement of capital following an allotment of shares on 20 May 2012
  • GBP 1
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 20 May 2012
  • GBP 1
(3 pages)
25 November 2011Registered office address changed from Westgate House Royland Road Loughborough Leicestershire LE11 2EH on 25 November 2011 (1 page)
25 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 November 2011Registered office address changed from Westgate House Royland Road Loughborough Leicestershire LE11 2EH on 25 November 2011 (1 page)
25 November 2011Registered office address changed from C/O Jonathan Read 170 Upper New Walk Leicester LE1 7QA England on 25 November 2011 (1 page)
25 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 November 2011Registered office address changed from C/O Jonathan Read 170 Upper New Walk Leicester LE1 7QA England on 25 November 2011 (1 page)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Miss Bhavna Modi on 1 October 2010 (2 pages)
8 November 2010Director's details changed for Miss Bhavna Modi on 1 October 2010 (2 pages)
8 November 2010Director's details changed for Miss Bhavna Modi on 1 October 2010 (2 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 November 2009Director's details changed for Rahul Patel on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Miss Bhavna Modi on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Miss Bhavna Modi on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Rahul Patel on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Rahul Patel on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Miss Bhavna Modi on 1 October 2009 (2 pages)
11 November 2009Appointment of Rahul Patel as a director (2 pages)
11 November 2009Appointment of Rahul Patel as a director (2 pages)
11 November 2009Previous accounting period shortened from 31 March 2010 to 31 October 2009 (2 pages)
11 November 2009Previous accounting period shortened from 31 March 2010 to 31 October 2009 (2 pages)
24 September 2009Registered office changed on 24/09/2009 from 17 deane street loughborough leicestershire LE11 5NQ (1 page)
24 September 2009Registered office changed on 24/09/2009 from 17 deane street loughborough leicestershire LE11 5NQ (1 page)
19 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
19 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
24 October 2008Incorporation (12 pages)
24 October 2008Incorporation (12 pages)