LEROSE INVESTMENTS LIMITED

LEROSE INVESTMENTS LIMITED

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

    Company NameLEROSE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03045017
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEROSE INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LEROSE INVESTMENTS LIMITED located?

    Registered Office Address
    Austin Reed, Station Road
    Thirsk
    YO7 1QH North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEROSE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTUREGALA LIMITEDApr 11, 1995Apr 11, 1995

    What are the latest accounts for LEROSE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest annual return for LEROSE INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEROSE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nicholas William Hollingworth as a director on Jun 06, 2016

    1 pagesTM01
    X58LVCKB

    Termination of appointment of Alan Charlton as a director on Jun 06, 2016

    1 pagesTM01
    X58LVCFS

    Termination of appointment of Guerande Consulting Limited as a secretary on May 11, 2016

    1 pagesTM02
    X58J6BMH

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA
    X4HZ6DWP

    Appointment of Guerande Consulting Limited as a secretary on Jun 08, 2015

    2 pagesAP04
    X4A5P3A8

    Termination of appointment of Iain Wallace as a secretary on Apr 23, 2015

    1 pagesTM02
    X4A5P2NN

    Annual return made up to Apr 11, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 1,423,754
    SH01
    X45VWDQ9

    Current accounting period extended from Jan 28, 2015 to Jan 31, 2015

    1 pagesAA01
    X3JM0XGQ

    Total exemption small company accounts made up to Jan 28, 2014

    3 pagesAA
    X3JJEV0H

    Annual return made up to Apr 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 1,423,754
    SH01
    X37HU1TS

    Total exemption small company accounts made up to Jan 28, 2013

    3 pagesAA
    X2JVURW1

    Appointment of Mr Iain Wallace as a secretary

    1 pagesAP03
    X2HNJL28

    Termination of appointment of Francesca Mitchell as a secretary

    1 pagesTM02
    X2HNJK4B

    Annual return made up to Apr 11, 2013 with full list of shareholders

    5 pagesAR01
    X280ZY5U

    Accounts for a dormant company made up to Jan 28, 2012

    2 pagesAA
    X1IOKO8Y

    Annual return made up to Apr 11, 2012 with full list of shareholders

    5 pagesAR01
    X18IOZ7D

    Accounts for a dormant company made up to Jan 28, 2011

    2 pagesAA
    X606BYR9

    Annual return made up to Apr 11, 2011 with full list of shareholders

    5 pagesAR01
    XJBSFTWN

    Total exemption small company accounts made up to Jan 28, 2010

    4 pagesAA
    XT3G7ONR

    Annual return made up to Apr 11, 2010 with full list of shareholders

    5 pagesAR01
    XH804J5E

    Accounts for a dormant company made up to Jan 31, 2009

    4 pagesAA
    A9FODEP2

    legacy

    3 pages363a
    X5RTT90O

    legacy

    2 pages288a
    AXW8L7GJ

    Who are the officers of LEROSE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERS, Jill
    1 Back Lane
    Whixley
    YO26 8BG York
    Secretary
    1 Back Lane
    Whixley
    YO26 8BG York
    British9506490005
    GIBSON, Geoffrey
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    Secretary
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    British48777390002
    GRIFFITHS, Susan Frances
    116 Corkland Road
    Chorlton
    M21 8XW Manchester
    Secretary
    116 Corkland Road
    Chorlton
    M21 8XW Manchester
    British89502620001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MCKENZIE, Christopher John
    6 Shaw Close
    Fradley
    WS13 8SB Lichfield
    Staffordshire
    Secretary
    6 Shaw Close
    Fradley
    WS13 8SB Lichfield
    Staffordshire
    British11462860001
    MILLS-BAKER, Andrew James
    8 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Secretary
    8 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    BritishDirector802870002
    MITCHELL, Francesca
    Aysgarth
    DL8 3AD Leyburn
    Midville
    North Yorkshire
    Secretary
    Aysgarth
    DL8 3AD Leyburn
    Midville
    North Yorkshire
    British136433470001
    WAITE, Simon Nicholas
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    Secretary
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    British44542620003
    WALLACE, Iain
    Austin Reed, Station Road
    Thirsk
    YO7 1QH North Yorkshire
    Secretary
    Austin Reed, Station Road
    Thirsk
    YO7 1QH North Yorkshire
    181602060001
    WATTS, Paula Mary
    57 Beck Road
    Everthorpe
    HU15 2JJ Brough
    North Humberside
    Secretary
    57 Beck Road
    Everthorpe
    HU15 2JJ Brough
    North Humberside
    British120535120001
    GUERANDE CONSULTING LIMITED
    Kirkby Avenue
    HG4 2DR Ripon
    3
    North Yorkshire
    England
    Secretary
    Kirkby Avenue
    HG4 2DR Ripon
    3
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number9562706
    198620710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUNCE, Mark Leonard
    Lower Farm Main Road
    East Hagbourne
    OX11 9LJ Didcot
    Oxfordshire
    Director
    Lower Farm Main Road
    East Hagbourne
    OX11 9LJ Didcot
    Oxfordshire
    BritishDirector10775940001
    CHARLTON, Alan Christopher
    Marton Cum Grafton
    YO51 9QJ York
    Croft Grange
    North Yorkshire
    Director
    Marton Cum Grafton
    YO51 9QJ York
    Croft Grange
    North Yorkshire
    EnglandBritishCompany Director113562910004
    EVANS, Colin Marten Llewellyn
    Wasing Wood Edge
    RG7 4RY Brimpton Common
    Berkshire
    Director
    Wasing Wood Edge
    RG7 4RY Brimpton Common
    Berkshire
    BritishCompany Director83975580001
    GIBSON, Geoffrey
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    Director
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    EnglandBritishFinancial Director48777390002
    HOLLINGWORTH, Nicholas William
    71 Earls Court Road
    W8 6EF London
    Director
    71 Earls Court Road
    W8 6EF London
    United KingdomBritishCompany Director248502860001
    JENNINGS, Roger William
    31b Devonshire Place
    W1G 6JJ London
    Director
    31b Devonshire Place
    W1G 6JJ London
    EnglandBritishCompany Director13935230003
    LOWBRIDGE, William Albert
    Willowdean 2 Runrigg Hill
    Chesham Bois
    HP6 6DL Amersham
    Buckinghamshire
    Director
    Willowdean 2 Runrigg Hill
    Chesham Bois
    HP6 6DL Amersham
    Buckinghamshire
    UkBritishDirector53295680001
    LOWBRIDGE, William Albert
    Willowdean 2 Runrigg Hill
    Chesham Bois
    HP6 6DL Amersham
    Buckinghamshire
    Director
    Willowdean 2 Runrigg Hill
    Chesham Bois
    HP6 6DL Amersham
    Buckinghamshire
    UkBritishManaging Director53295680001
    MILLS-BAKER, Andrew James
    8 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    8 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    United KingdomBritishDirector802870002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LEROSE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 19, 1996
    Delivered On Nov 28, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side buckingham street and on the east side of hampton street. Land on the east side of hampton street newtown. Land and buildings lying to the west of hospital street k/a municipal house birmingham (all f/h) t/no's:-WM613479,WK90939, and WM301654 with the benefits of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time at the property all rental monies all other payments whatever. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 28, 1996Registration of a charge (395)
    Fixed and floating charge
    Created On Aug 28, 1996
    Delivered On Sep 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 03, 1996Registration of a charge (395)
    • Jul 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 20, 1995
    Delivered On Oct 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 1995Registration of a charge (395)
    • May 22, 1997Statement of satisfaction of a charge in full or part (403a)

    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