32 London Bridge Street
London
SE1 9SG
Director Name | Mr John Kelly |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2014(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mr Gary Fraser |
---|---|
Status | Closed |
Appointed | 02 April 2014(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr David George Conlon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
Director Name | Mrs Alice Mary Teresa Morwood-Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 April 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
Secretary Name | Mr Gary Fraser |
---|---|
Status | Resigned |
Appointed | 17 January 2013(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 17 January 2013) |
Role | Company Director |
Correspondence Address | Eca Court South Park Sevenoaks Kent TN13 1DU |
Website | www.letw.co.uk |
---|
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
700k at £0.01 | Canterbury Infrastructure 15 Limited 100.00% Ordinary |
---|---|
10 at £0.01 | Jenson Partners LLP 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £643,766 |
Cash | £521 |
Current Liabilities | £720 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 April 2014 | Delivered on: 8 April 2014 Satisfied on: 5 March 2015 Persons entitled: Foresight Vct PLC Foresight 2 Vct PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
---|---|
5 April 2012 | Delivered on: 12 April 2012 Satisfied on: 5 March 2015 Persons entitled: Foresight 2 Vct PLC (For Itself and as Trustee on Behalf of the Other Investors (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any one or more of the security trustee and/or/the other investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 March 2015 | Satisfaction of charge 1 in full (6 pages) |
5 March 2015 | Satisfaction of charge 079857060002 in full (4 pages) |
5 March 2015 | Satisfaction of charge 1 in full (6 pages) |
5 March 2015 | Satisfaction of charge 079857060002 in full (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 29 April 2014 (1 page) |
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (21 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (21 pages) |
10 April 2014 | Purchase of own shares. (3 pages) |
10 April 2014 | Purchase of own shares. (3 pages) |
10 April 2014 | Cancellation of shares. Statement of capital on 10 April 2014
|
10 April 2014 | Cancellation of shares. Statement of capital on 10 April 2014
|
8 April 2014 | Appointment of Mr John Kelly as a director (2 pages) |
8 April 2014 | Appointment of Mr John Kelly as a director (2 pages) |
8 April 2014 | Registration of charge 079857060002 (40 pages) |
8 April 2014 | Registration of charge 079857060002 (40 pages) |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (3 pages) |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (3 pages) |
4 April 2014 | Appointment of Mr Gary Fraser as a secretary (2 pages) |
4 April 2014 | Appointment of Mr Gary Fraser as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Alice Morwood-Leyland as a director (1 page) |
4 April 2014 | Termination of appointment of Alice Morwood-Leyland as a director (1 page) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 August 2013 | Appointment of Mr Richard James Thompson as a director (2 pages) |
22 August 2013 | Appointment of Mr Richard James Thompson as a director (2 pages) |
22 August 2013 | Termination of appointment of David Conlon as a director (1 page) |
22 August 2013 | Termination of appointment of David Conlon as a director (1 page) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Appointment of Mr Gary Fraser as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Gary Fraser as a secretary (1 page) |
18 January 2013 | Appointment of Mr Gary Fraser as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Gary Fraser as a secretary (1 page) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
15 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
15 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
15 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
13 April 2012 | Termination of appointment of William Aiken as a director (1 page) |
13 April 2012 | Termination of appointment of William Aiken as a director (1 page) |
12 April 2012 | Appointment of David George Conlon as a director (2 pages) |
12 April 2012 | Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a director (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 April 2012 | Appointment of David George Conlon as a director (2 pages) |
12 April 2012 | Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a director (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|