LEAF ID LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLEAF ID LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02248107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LEAF ID LIMITED?

    • (7499) /

    Where is LEAF ID LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEAF ID LIMITED?

    Previous Company Names
    Company NameFromUntil
    LRW INTERIOR DESIGN LIMITEDJun 14, 2001Jun 14, 2001
    STENDALS LIMITEDAug 05, 1988Aug 05, 1988
    PHANSOFT LIMITEDApr 26, 1988Apr 26, 1988

    What are the latest accounts for LEAF ID LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for LEAF ID LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    2 pagesGAZ2

    Notice of move from Administration to Dissolution on Mar 30, 2010

    33 pages2.35B

    Administrator's progress report to Oct 13, 2009

    41 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 13, 2009

    44 pages2.24B

    Statement of administrator's proposal

    145 pages2.17B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 13, 2008

    39 pages2.24B

    Statement of affairs with form 2.14B

    4 pages2.16B

    Notice of extension of time period of the administration

    1 pages2.18B

    Appointment of an administrator

    1 pages2.12B

    Memorandum and Articles of Association

    14 pagesMA

    legacy

    2 pages287

    Certificate of change of name

    Company name changed lrw interior design LIMITED\certificate issued on 25/04/08
    3 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    6 pages288a

    legacy

    1 pages288b

    legacy

    16 pages395

    legacy

    3 pages363a

    Who are the officers of LEAF ID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    ROBERTS, Peter Kenneth
    Seven Trees
    16 Alcester Road
    M33 3QP Brooklands Sale
    Cheshire
    Secretary
    Seven Trees
    16 Alcester Road
    M33 3QP Brooklands Sale
    Cheshire
    British3407490001
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Director
    4 Grange Hill
    SE25 6SX London
    British61569970002
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    British80559730001
    DARBY, Gary Vernon
    99 Century Building
    14 Saint Marys Parsonage
    M3 2DE Manchester
    Director
    99 Century Building
    14 Saint Marys Parsonage
    M3 2DE Manchester
    EnglandBritish21599800003
    EATON, Ernest William
    151 Foxcroft Drive
    Rastrick
    HD6 3UP Brighouse
    West Yorkshire
    Director
    151 Foxcroft Drive
    Rastrick
    HD6 3UP Brighouse
    West Yorkshire
    British11797380001
    ELWELL, Neil Anthony
    2 Rosemary Drive
    SK14 5EX Hyde
    Cheshire
    Director
    2 Rosemary Drive
    SK14 5EX Hyde
    Cheshire
    English3407510001
    EVANS, David
    805 Wilmslow Road
    Didsbury
    M20 2QR Manchester
    Lancashire
    Director
    805 Wilmslow Road
    Didsbury
    M20 2QR Manchester
    Lancashire
    British22590230001
    GREENHALGH, Roy
    33 Grange Road
    Eccles
    M30 8JW Manchester
    Lancashire
    Director
    33 Grange Road
    Eccles
    M30 8JW Manchester
    Lancashire
    English3407520001
    KENNEDY, Terence Edward
    23 Warwick Drive
    Hale
    WA15 9EA Altrincham
    Cheshire
    Director
    23 Warwick Drive
    Hale
    WA15 9EA Altrincham
    Cheshire
    English3407530001
    MARSLAND, Arthur
    26 Colwyn Road
    Bramhall
    SK7 2JQ Stockport
    Cheshire
    Director
    26 Colwyn Road
    Bramhall
    SK7 2JQ Stockport
    Cheshire
    English3407540001
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritish67026480004
    ROBERTS, Peter Kenneth
    Seven Trees
    16 Alcester Road
    M33 3QP Brooklands Sale
    Cheshire
    Director
    Seven Trees
    16 Alcester Road
    M33 3QP Brooklands Sale
    Cheshire
    Great BritainBritish3407490001
    SAVAGE, Ian Cameron
    Highlea House Hazelcroft
    Congleton Road
    SK9 7AE Alderley Edge
    Cheshire
    Director
    Highlea House Hazelcroft
    Congleton Road
    SK9 7AE Alderley Edge
    Cheshire
    British80951320001
    SCOTT, Simon
    95 Tetbury Drive
    Breightmet
    BL2 5NR Bolton
    Lancashire
    Director
    95 Tetbury Drive
    Breightmet
    BL2 5NR Bolton
    Lancashire
    EnglandBritish3407570001
    VARNOM, Jeffry
    Windy Bank Blackstone Edge Old Road
    OL15 0JN Littleborough
    Lancashire
    Director
    Windy Bank Blackstone Edge Old Road
    OL15 0JN Littleborough
    Lancashire
    British11797400001

    Does LEAF ID LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    The security agreement
    Created On Nov 14, 2007
    Delivered On Nov 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Nov 21, 2007Registration of a charge (395)

    Does LEAF ID LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2008Administration started
    Mar 30, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard John Hill
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    James Robert Tucker
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0