Company NameL & E Holdings Limited
Company StatusDissolved
Company Number06851700
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Louis Francois Jacobus Nell
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed07 August 2020(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Christopher Michael Taylor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCity Pavilion, Cannon Green 27 Bush Lane
London
EC4R 0AA
Secretary NameMr Douglas Malcolm Shaw Scrivener
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Verlam Grove
Didcot
Oxfordshire
OX11 7SW
Director NameMr Charles Edward Peers Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(9 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
118-119 Fenchurch Street
London
EC3M 5BA
Director NameMrs Stephanie Bode
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed02 March 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Anders Larsson
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed02 March 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address10 Fenchurch Street
London
EC3M 3BE

Contact

Websiteinter-hannover.com
Telephone020 70154000
Telephone regionLondon

Location

Registered Address1 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Hannover Finance Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,010
Cash£9,040
Current Liabilities£4,031

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
18 January 2023Application to strike the company off the register (1 page)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 June 2022Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 1 Cornhill London EC3V 3nd on 28 June 2022 (1 page)
1 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
1 March 2021Registered office address changed from City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to 77 Gracechurch Street London EC3V 0AS on 1 March 2021 (1 page)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 August 2020Auditor's resignation (1 page)
7 August 2020Termination of appointment of Christopher Michael Taylor as a director on 7 August 2020 (1 page)
7 August 2020Appointment of Mr Louis Francois Jacobus Nell as a director on 7 August 2020 (2 pages)
14 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (15 pages)
19 March 2019Confirmation statement made on 18 March 2019 with updates (3 pages)
19 March 2019Notification of Christopher Leyton Keey as a person with significant control on 13 October 2017 (2 pages)
29 September 2018Full accounts made up to 31 December 2017 (15 pages)
25 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
6 November 2017Registered office address changed from 10 Fenchurch Street London EC3M 3BE to City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 10 Fenchurch Street London EC3M 3BE to City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA on 6 November 2017 (1 page)
20 October 2017Termination of appointment of Anders Larsson as a director on 12 October 2017 (1 page)
20 October 2017Cessation of Anders Larsson as a person with significant control on 13 October 2017 (1 page)
20 October 2017Termination of appointment of Stephanie Bode as a director on 16 October 2017 (1 page)
20 October 2017Notification of Boutique Investment Holdings Limited as a person with significant control on 13 October 2017 (1 page)
20 October 2017Notification of Boutique Investment Holdings Limited as a person with significant control on 13 October 2017 (1 page)
20 October 2017Termination of appointment of Stephanie Bode as a director on 16 October 2017 (1 page)
20 October 2017Termination of appointment of Anders Larsson as a director on 12 October 2017 (1 page)
20 October 2017Cessation of Anders Larsson as a person with significant control on 13 October 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 June 2016Director's details changed for Mr Christopher Michael Taylor on 27 May 2016 (2 pages)
15 June 2016Director's details changed for Mr Christopher Michael Taylor on 27 May 2016 (2 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
10 March 2016Appointment of Mr Anders Larsson as a director on 2 March 2016 (2 pages)
10 March 2016Appointment of Mrs Stephanie Bode as a director on 2 March 2016 (2 pages)
10 March 2016Appointment of Mr Anders Larsson as a director on 2 March 2016 (2 pages)
10 March 2016Appointment of Mrs Stephanie Bode as a director on 2 March 2016 (2 pages)
11 June 2015Full accounts made up to 31 December 2014 (13 pages)
11 June 2015Full accounts made up to 31 December 2014 (13 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Registered office address changed from 2nd Floor 118-119 Fenchurch Street London EC3M 5BA to 10 Fenchurch Street London EC3M 3BE on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 2nd Floor 118-119 Fenchurch Street London EC3M 5BA to 10 Fenchurch Street London EC3M 3BE on 15 September 2014 (1 page)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
4 February 2014Termination of appointment of Charles Carter as a director (1 page)
4 February 2014Termination of appointment of Charles Carter as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Mr Charles Edward Peers Carter on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Charles Edward Peers Carter on 31 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Christopher Michael Taylor on 31 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Christopher Michael Taylor on 31 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Christopher Michael Taylor on 31 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Christopher Michael Taylor on 31 March 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 June 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
5 May 2010Registered office address changed from 5-10 Bury Street London EC3A 5AT on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 5-10 Bury Street London EC3A 5AT on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 5-10 Bury Street London EC3A 5AT on 5 May 2010 (1 page)
19 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
16 April 2010Appointment of Mr Charles Edward Peers Carter as a director (2 pages)
16 April 2010Termination of appointment of Douglas Scrivener as a secretary (1 page)
16 April 2010Appointment of Mr Charles Edward Peers Carter as a director (2 pages)
16 April 2010Termination of appointment of Douglas Scrivener as a secretary (1 page)
18 March 2009Incorporation (16 pages)
18 March 2009Incorporation (16 pages)