London
SW12 0BL
Director Name | Mr Nicholas Thomas John Maxwell Bayliss |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Offices 53 Cavendish Road London SW12 0BL |
Registered Address | Basement Offices 53 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
4k at £1 | Sebastian Sain-ley-berry-gray 75.00% Ordinary |
---|---|
1.3k at £1 | Martin Reith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,716 |
Cash | £211 |
Current Liabilities | £31,840 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 May 2016 | Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 12 August 2015 (2 pages) |
4 May 2016 | Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 12 August 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 December 2013 | Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 20 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Nicholas Bayliss as a director (1 page) |
20 December 2013 | Termination of appointment of Nicholas Bayliss as a director (1 page) |
20 December 2013 | Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 20 December 2013 (1 page) |
16 September 2013 | Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 November 2012 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 8 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 February 2012 | Registered office address changed from C/O Nicholas Bayliss No 18 7 Onslow Square London SW7 3NH United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from C/O Nicholas Bayliss No 18 7 Onslow Square London SW7 3NH United Kingdom on 29 February 2012 (1 page) |
15 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
30 September 2011 | Change of name notice (2 pages) |
30 September 2011 | Company name changed leemodo software LTD\certificate issued on 30/09/11
|
30 September 2011 | Company name changed leemodo software LTD\certificate issued on 30/09/11
|
30 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
5 September 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
9 September 2010 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 September 2010 (1 page) |
9 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 September 2010 (1 page) |
9 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 September 2010 (1 page) |
24 August 2010 | Registered office address changed from No 18 7 Onslow Square South Kennsington London SW7 3NH England on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from No 18 7 Onslow Square South Kennsington London SW7 3NH England on 24 August 2010 (1 page) |
13 August 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 13 August 2010 (1 page) |
13 April 2010 | Appointment of a director (2 pages) |
13 April 2010 | Appointment of a director (2 pages) |
31 March 2010 | Appointment of Mr Nicholas Thomas John Maxwell Bayliss as a director (2 pages) |
31 March 2010 | Appointment of Mr Nicholas Thomas John Maxwell Bayliss as a director (2 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
24 August 2009 | Incorporation (13 pages) |
24 August 2009 | Incorporation (13 pages) |