LEADBURY HOLDINGS LIMITED
Overview
| Company Name | LEADBURY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03285245 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEADBURY HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LEADBURY HOLDINGS LIMITED located?
| Registered Office Address | New Maxdov House 130 Bury New Road Prestwich M25 0AA Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEADBURY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for LEADBURY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on Aug 15, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on May 29, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Newchain Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL on Jul 09, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Helen Roue as a director | 1 pages | TM01 | ||||||||||
Appointment of Wigmore Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director | 2 pages | AP01 | ||||||||||
Appointment of Buckingham Directors Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Richard Jepson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Newchain Limited on Jan 21, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Mr Richard Kevin Jepson on Jan 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Helen Louise Roue on Jan 21, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of LEADBURY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WIGMORE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 2HA London 38 United Kingdom |
| 119984920001 | ||||||||||
| LEWIS, Miriam Elizabeth Patricia | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 36369830005 | |||||||||
| BUCKINGHAM DIRECTORS LIMITED | Director | Wigmore Street W1U 2HA London 38 United Kingdom |
| 94423050001 | ||||||||||
| NEWCHAIN LIMITED | Secretary | Floor Midas House 2 Knoll Rise BR6 0EL Orpington 1st Kent United Kingdom |
| 40424740002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| FROUD, Sylvia Vicena | Director | 5 Bosville Avenue TN13 3JE Sevenoaks Kent | England | British | 66448070001 | |||||||||
| JEPSON, Richard Kevin | Director | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent | England | British | 93045040002 | |||||||||
| PATERSON, Janet Treacy | Director | 34 Westmore Road Tatsfield TN16 2AX Westerham Kent | British | 95671700001 | ||||||||||
| ROUE, Helen Louise | Director | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent | England | British | 60690940002 | |||||||||
| SIMPSON, Geoffrey John | Director | Simpson Froud 207 High Street BR6 0PF Orpington Kent | British | 50522110001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
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