LEACAN 14+ LTD
Overview
| Company Name | LEACAN 14+ LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05028271 |
| 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 LEACAN 14+ LTD?
- General secondary education (85310) / Education
- Technical and vocational secondary education (85320) / Education
Where is LEACAN 14+ LTD located?
| Registered Office Address | Regent House 80 Regent Road LE1 7NH Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEACAN 14+ LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for LEACAN 14+ LTD?
| Annual Return |
|
|---|
What are the latest filings for LEACAN 14+ LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption full accounts made up to Jun 30, 2015 | 15 pages | AA | ||
Annual return made up to Jan 28, 2016 no member list | 8 pages | AR01 | ||
Termination of appointment of Helen Elizabeth Cross as a director on Mar 31, 2015 | 1 pages | TM01 | ||
Appointment of Mr Rajmund Edwin Brent as a secretary on Mar 31, 2015 | 2 pages | AP03 | ||
Termination of appointment of Joan Ellis-Sheldon as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||
Termination of appointment of Tina Pagett as a director on Mar 31, 2015 | 1 pages | TM01 | ||
Termination of appointment of Joan Ellis-Sheldon as a director on Mar 31, 2015 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2014 | 14 pages | AA | ||
Appointment of Rajmund Edwin Brent as a director on Feb 04, 2015 | 3 pages | AP01 | ||
Annual return made up to Jan 28, 2015 no member list | 10 pages | AR01 | ||
Appointment of Tracey Louise France as a director | 2 pages | AP01 | ||
Termination of appointment of Rodney Anderson as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2013 | 14 pages | AA | ||
Annual return made up to Jan 28, 2014 no member list | 10 pages | AR01 | ||
Director's details changed for Juliet Greely on Jun 01, 2013 | 2 pages | CH01 | ||
Director's details changed for Joan Ellis-Sheldon on Jan 28, 2014 | 2 pages | CH01 | ||
Appointment of Helen Elizabeth Cross as a director | 3 pages | AP01 | ||
Director's details changed for Joan Ellis on Mar 08, 2012 | 2 pages | CH01 | ||
Appointment of Joan Ellis-Sheldon as a secretary | 2 pages | AP03 | ||
Appointment of Kathrin Ann Wright as a director | 2 pages | AP01 | ||
Termination of appointment of Ian Curnow as a secretary | 1 pages | TM02 | ||
Who are the officers of LEACAN 14+ LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRENT, Rajmund Edwin | Secretary | County Road ME14 1XQ Maidstone Sessions House Kent England | 197300560001 | |||||||
| BEAR, Melanie Ann | Director | Ravenswood Close Forest Hall NE12 9LU Newcastle Upon Tyne 5 Tyne And Wear | England | British | 129633580001 | |||||
| BRENT, Rajmund Edwin | Director | County Road ME14 1XQ Maidstone Sessions House Kent | Uk | British | 196728200001 | |||||
| FRANCE, Tracey Louise | Director | Badminton Road GL37 5AF Yate South Gloucestershire Council South Gloucestershire Uk | United Kingdom | British | 226616600001 | |||||
| THOMPSON, John Laurence | Director | Glenridding YO24 2SH Woodthorpe 21 Yorkshire | Uk | British | 152337200001 | |||||
| WHITEHEAD, Juliet | Director | Woodhall Close SG14 3ED Hertford 11 Hertfordshire | United Kingdom | British | 134816830002 | |||||
| WRIGHT, Kathrin Ann | Director | Woodbridge Road Rushmere St. Andrew IP4 5RA Ipswich 78 Suffolk England | United Kingdom | British | 179847650001 | |||||
| CURNOW, Ian Howard | Secretary | 10 Deightons Close WV16 5JH Bridgnorth Salop | British | 115223230001 | ||||||
| CZABANIUK, Sonia Edith Feodosia | Secretary | 55 Plymouth Road DN17 1SH Scunthorpe North Lincolnshire | British | 96225860001 | ||||||
| ELLIS-SHELDON, Joan | Secretary | Broad Lane CW4 7LT Sproston Holly Farm Cheshire England | British | 179847870001 | ||||||
| TIRRELL, James Jonathan | Secretary | Jay Cottage Melcombe Bingham DT2 7PE Dorchester Dorset | British | 102408840001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| ANDERSON, Rodney | Director | 38 Littlemoor Lane Sibsey PE22 0TU Boston Lincolnshire | United Kingdom | British | 108375460001 | |||||
| AYERS, Pauline Elizabeth | Director | 267 Firs Lane N13 5QH London | British | 102408880001 | ||||||
| CONNOLLY, Michael Patrick | Director | 2 Hyde Valley AL7 4NA Welwyn Garden City Hertfordshire | British | 82627030001 | ||||||
| CROSS, Helen Elizabeth | Director | 80 Regent Road LE1 7NH Leicester Regent House United Kingdom | United Kingdom | British | 180409170001 | |||||
| CURNOW, Ian Howard | Director | 10 Deightons Close WV16 5JH Bridgnorth Salop | United Kingdom | British | 115223230001 | |||||
| CZABANIUK, Sonia Edith Feodosia | Director | 55 Plymouth Road DN17 1SH Scunthorpe North Lincolnshire | England | British | 96225860001 | |||||
| ELLIS-SHELDON, Joan | Director | Broad Lane Sproston CW4 7LT Cheshire Holly Farm England | Uk | British | 154996280003 | |||||
| FISHER, Jane Margaret Elizabeth | Director | 12 Hudson Close LS24 8JD Tadcaster North Yorkshire | British | 89402140001 | ||||||
| HAWTHORNE, Susan Jane Asibeli | Director | 24 Sunnyside Lane Balsall Common CV77FY Coventry West Midlands | United Kingdom | British | 96226040001 | |||||
| HEGERTY, Jon Brereton | Director | 35 Claudian Place AL3 4JF St. Albans Hertfordshire | United Kingdom | British | 74563430001 | |||||
| JORDAN, Anthony John | Director | 26 Chevin Avenue Braunstone Frith LE3 6PX Leicester Leicestershire | British | 113374050001 | ||||||
| KERRISON, Martin John | Director | Trevorgans Barn Trevorgans St Buryan TR19 6HP Penzance Cornwall | England | British | 95335020001 | |||||
| LYONS, Michael Vincent | Director | Far Pastures Ninebanks NE47 8DB Hexham Northumberland | British | 111072180001 | ||||||
| MCNULTY, Helen | Director | Reading Lane E8 1GQ London 1 Uk | Uk | British | 162459100001 | |||||
| MILROY, Hugh Gordon | Director | 25 North Barcombe Road Childwall L16 7PT Liverpool Merseyside | England | British | 111072200001 | |||||
| PAGETT, Tina, Dr | Director | County Hall By The Sea Road BA14 8JN Trowbridge Wiltshire Council Wiltshire | England | British | 154995900001 | |||||
| PASCOE, Sian | Director | 20 Ecton Court Kirk Sandall DN3 1SH Doncaster South Yorkshire | United Kingdom | British | 127688520001 | |||||
| PEAT, John | Director | 70 Garston Old Road L19 9AQ Liverpool | British | 102408870001 | ||||||
| PERRY, Michael Joseph | Director | 26 Bishopstrow BA12 9HN Warminster Wiltshire | United Kingdom | British | 127688420001 | |||||
| RAFF, Margaret | Director | Four Winds Allington Lane, Fair Oak SO50 7DD Eastleigh Hampshire | British | 85277650001 | ||||||
| RIDEALGH, Kathleen | Director | Foxtails Church Lane Lt Stonham IP14 5JL Stowmarket Suffolk | Usa | 118375970001 | ||||||
| SHOTTS, Peter Frank | Director | 32 Star Lane GU12 6RH Ash Hampshire | British | 102408930001 | ||||||
| TIRRELL, James Jonathan | Director | Jay Cottage Melcombe Bingham DT2 7PE Dorchester Dorset | British | 102408840001 |
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