Company NameLeeson's Furniture Limited
Company StatusDissolved
Company Number08433800
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date23 February 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael John Leeson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage The Shoal
Irstead
Norwich
NR12 8XS
Secretary NameMrs Sharon Leeson
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

34 at £1Michael Leeson
34.00%
Ordinary
33 at £1A.j. Leeson
33.00%
Ordinary
33 at £1Sharon Leeson
33.00%
Ordinary

Financials

Year2014
Net Worth£565
Cash£40,471
Current Liabilities£61,851

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

23 December 2013Delivered on: 28 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 February 2021Final Gazette dissolved following liquidation (1 page)
23 November 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
6 August 2020Appointment of a voluntary liquidator (3 pages)
6 August 2020Removal of liquidator by court order (10 pages)
10 December 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 September 2019Registered 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 2019Statement of affairs (9 pages)
12 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-30
(1 page)
12 September 2019Appointment of a voluntary liquidator (4 pages)
21 August 2019Satisfaction of charge 084338000001 in full (1 page)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
18 February 2019Termination of appointment of Sharon Leeson as a secretary on 18 February 2019 (1 page)
29 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
8 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
1 May 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
1 May 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
28 December 2013Registration of charge 084338000001 (44 pages)
28 December 2013Registration of charge 084338000001 (44 pages)
30 September 2013Appointment of Mrs Sharon Leeson as a secretary (1 page)
30 September 2013Appointment of Mrs Sharon Leeson as a secretary (1 page)
7 March 2013Incorporation (43 pages)
7 March 2013Incorporation (43 pages)