Irstead
Norwich
NR12 8XS
Secretary Name | Mrs Sharon Leeson |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
34 at £1 | Michael Leeson 34.00% Ordinary |
---|---|
33 at £1 | A.j. Leeson 33.00% Ordinary |
33 at £1 | Sharon Leeson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565 |
Cash | £40,471 |
Current Liabilities | £61,851 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 December 2013 | Delivered on: 28 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 August 2020 | Appointment of a voluntary liquidator (3 pages) |
6 August 2020 | Removal of liquidator by court order (10 pages) |
10 December 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 September 2019 | Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 13 September 2019 (2 pages) |
12 September 2019 | Statement of affairs (9 pages) |
12 September 2019 | Resolutions
|
12 September 2019 | Appointment of a voluntary liquidator (4 pages) |
21 August 2019 | Satisfaction of charge 084338000001 in full (1 page) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
18 February 2019 | Termination of appointment of Sharon Leeson as a secretary on 18 February 2019 (1 page) |
29 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 May 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
1 May 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
28 December 2013 | Registration of charge 084338000001 (44 pages) |
28 December 2013 | Registration of charge 084338000001 (44 pages) |
30 September 2013 | Appointment of Mrs Sharon Leeson as a secretary (1 page) |
30 September 2013 | Appointment of Mrs Sharon Leeson as a secretary (1 page) |
7 March 2013 | Incorporation (43 pages) |
7 March 2013 | Incorporation (43 pages) |