LONDON EDGE LIMITED
Overview
Company Name | LONDON EDGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03900742 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LONDON EDGE LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is LONDON EDGE LIMITED located?
Registered Office Address | 29 New Walk LE1 6TE Leicester Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON EDGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for LONDON EDGE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||||||
Registered office address changed from Business Box - Unit 49 3 Oswin Road Leicester LE3 1HR United Kingdom to 29 New Walk Leicester Leicestershire LE1 6TE on Feb 23, 2022 | 4 pages | AD01 | ||||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 35 Business Box Oswin Road Leicester LE3 1HR England to Business Box - Unit 49 3 Oswin Road Leicester LE3 1HR on Apr 16, 2021 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Carole Jane Hunter on Dec 13, 2019 | 2 pages | CH01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Ms Carole Jane Hunter as a person with significant control on Jun 21, 2018 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Aug 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Miss Debra Irene Blood as a director on Jun 01, 2018 | 2 pages | AP01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Apr 10, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 29, 1999
| 2 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Ms Carole Jane Hunter as a person with significant control on Dec 22, 2017 | 2 pages | PSC04 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2013
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Kelin Natalia Phillipson as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of LONDON EDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLOOD, Debra Irene | Director | New Walk LE1 6TE Leicester 29 Leicestershire | England | British | Finance Director | 248989710001 | ||||
HUNTER, Carole Jane | Director | New Walk LE1 6TE Leicester 29 Leicestershire | United Kingdom | British | Exhibition Organiser | 72690520003 | ||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
PHILLIPSON, Kelin Natalia | Secretary | The Alembic Hazel Drive LE3 2JE Leicester | 156778670001 | |||||||
PHILLIPSON, Sandra Violet Mary | Secretary | 10 Gorham Rise Broughton Astley LE9 6QR Leicester Leicestershire | British | Director | 22173950001 | |||||
SHIPWAY, Kenneth Hugh | Secretary | 22 High Street LE17 4AD Lutterworth Leicestershire | British | Accountant | 47919430003 | |||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
PHILLIPSON, Kelin Natalia | Director | Oswin Road LE3 1HR Leicester Unit 35 Business Box England | England | British | Exhibition Organisers | 134749090001 | ||||
PHILLIPSON, Sandra Violet Mary | Director | 10 Gorham Rise Broughton Astley LE9 6QR Leicester Leicestershire | England | British | Exhibition Organiser | 22173950001 |
Who are the persons with significant control of LONDON EDGE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Carole Jane Hunter | Jun 01, 2017 | New Walk LE1 6TE Leicester 29 Leicestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does LONDON EDGE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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