LEACAN 14+ LTD

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

    Company NameLEACAN 14+ LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05028271
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for LEACAN 14+ LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for LEACAN 14+ LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for LEACAN 14+ LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption full accounts made up to Jun 30, 2015

    15 pagesAA

    Annual return made up to Jan 28, 2016 no member list

    8 pagesAR01

    Termination of appointment of Helen Elizabeth Cross as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr Rajmund Edwin Brent as a secretary on Mar 31, 2015

    2 pagesAP03

    Termination of appointment of Joan Ellis-Sheldon as a secretary on Mar 31, 2015

    1 pagesTM02

    Termination of appointment of Tina Pagett as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Joan Ellis-Sheldon as a director on Mar 31, 2015

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2014

    14 pagesAA

    Appointment of Rajmund Edwin Brent as a director on Feb 04, 2015

    3 pagesAP01

    Annual return made up to Jan 28, 2015 no member list

    10 pagesAR01

    Appointment of Tracey Louise France as a director

    2 pagesAP01

    Termination of appointment of Rodney Anderson as a director

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2013

    14 pagesAA

    Annual return made up to Jan 28, 2014 no member list

    10 pagesAR01

    Director's details changed for Juliet Greely on Jun 01, 2013

    2 pagesCH01

    Director's details changed for Joan Ellis-Sheldon on Jan 28, 2014

    2 pagesCH01

    Appointment of Helen Elizabeth Cross as a director

    3 pagesAP01

    Director's details changed for Joan Ellis on Mar 08, 2012

    2 pagesCH01

    Appointment of Joan Ellis-Sheldon as a secretary

    2 pagesAP03

    Appointment of Kathrin Ann Wright as a director

    2 pagesAP01

    Termination of appointment of Ian Curnow as a secretary

    1 pagesTM02

    Who are the officers of LEACAN 14+ LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENT, Rajmund Edwin
    County Road
    ME14 1XQ Maidstone
    Sessions House
    Kent
    England
    Secretary
    County Road
    ME14 1XQ Maidstone
    Sessions House
    Kent
    England
    197300560001
    BEAR, Melanie Ann
    Ravenswood Close
    Forest Hall
    NE12 9LU Newcastle Upon Tyne
    5
    Tyne And Wear
    Director
    Ravenswood Close
    Forest Hall
    NE12 9LU Newcastle Upon Tyne
    5
    Tyne And Wear
    EnglandBritish129633580001
    BRENT, Rajmund Edwin
    County Road
    ME14 1XQ Maidstone
    Sessions House
    Kent
    Director
    County Road
    ME14 1XQ Maidstone
    Sessions House
    Kent
    UkBritish196728200001
    FRANCE, Tracey Louise
    Badminton Road
    GL37 5AF Yate
    South Gloucestershire Council
    South Gloucestershire
    Uk
    Director
    Badminton Road
    GL37 5AF Yate
    South Gloucestershire Council
    South Gloucestershire
    Uk
    United KingdomBritish226616600001
    THOMPSON, John Laurence
    Glenridding
    YO24 2SH Woodthorpe
    21
    Yorkshire
    Director
    Glenridding
    YO24 2SH Woodthorpe
    21
    Yorkshire
    UkBritish152337200001
    WHITEHEAD, Juliet
    Woodhall Close
    SG14 3ED Hertford
    11
    Hertfordshire
    Director
    Woodhall Close
    SG14 3ED Hertford
    11
    Hertfordshire
    United KingdomBritish134816830002
    WRIGHT, Kathrin Ann
    Woodbridge Road
    Rushmere St. Andrew
    IP4 5RA Ipswich
    78
    Suffolk
    England
    Director
    Woodbridge Road
    Rushmere St. Andrew
    IP4 5RA Ipswich
    78
    Suffolk
    England
    United KingdomBritish179847650001
    CURNOW, Ian Howard
    10 Deightons Close
    WV16 5JH Bridgnorth
    Salop
    Secretary
    10 Deightons Close
    WV16 5JH Bridgnorth
    Salop
    British115223230001
    CZABANIUK, Sonia Edith Feodosia
    55 Plymouth Road
    DN17 1SH Scunthorpe
    North Lincolnshire
    Secretary
    55 Plymouth Road
    DN17 1SH Scunthorpe
    North Lincolnshire
    British96225860001
    ELLIS-SHELDON, Joan
    Broad Lane
    CW4 7LT Sproston
    Holly Farm
    Cheshire
    England
    Secretary
    Broad Lane
    CW4 7LT Sproston
    Holly Farm
    Cheshire
    England
    British179847870001
    TIRRELL, James Jonathan
    Jay Cottage
    Melcombe Bingham
    DT2 7PE Dorchester
    Dorset
    Secretary
    Jay Cottage
    Melcombe Bingham
    DT2 7PE Dorchester
    Dorset
    British102408840001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    ANDERSON, Rodney
    38 Littlemoor Lane
    Sibsey
    PE22 0TU Boston
    Lincolnshire
    Director
    38 Littlemoor Lane
    Sibsey
    PE22 0TU Boston
    Lincolnshire
    United KingdomBritish108375460001
    AYERS, Pauline Elizabeth
    267 Firs Lane
    N13 5QH London
    Director
    267 Firs Lane
    N13 5QH London
    British102408880001
    CONNOLLY, Michael Patrick
    2 Hyde Valley
    AL7 4NA Welwyn Garden City
    Hertfordshire
    Director
    2 Hyde Valley
    AL7 4NA Welwyn Garden City
    Hertfordshire
    British82627030001
    CROSS, Helen Elizabeth
    80 Regent Road
    LE1 7NH Leicester
    Regent House
    United Kingdom
    Director
    80 Regent Road
    LE1 7NH Leicester
    Regent House
    United Kingdom
    United KingdomBritish180409170001
    CURNOW, Ian Howard
    10 Deightons Close
    WV16 5JH Bridgnorth
    Salop
    Director
    10 Deightons Close
    WV16 5JH Bridgnorth
    Salop
    United KingdomBritish115223230001
    CZABANIUK, Sonia Edith Feodosia
    55 Plymouth Road
    DN17 1SH Scunthorpe
    North Lincolnshire
    Director
    55 Plymouth Road
    DN17 1SH Scunthorpe
    North Lincolnshire
    EnglandBritish96225860001
    ELLIS-SHELDON, Joan
    Broad Lane
    Sproston
    CW4 7LT Cheshire
    Holly Farm
    England
    Director
    Broad Lane
    Sproston
    CW4 7LT Cheshire
    Holly Farm
    England
    UkBritish154996280003
    FISHER, Jane Margaret Elizabeth
    12 Hudson Close
    LS24 8JD Tadcaster
    North Yorkshire
    Director
    12 Hudson Close
    LS24 8JD Tadcaster
    North Yorkshire
    British89402140001
    HAWTHORNE, Susan Jane Asibeli
    24 Sunnyside Lane
    Balsall Common
    CV77FY Coventry
    West Midlands
    Director
    24 Sunnyside Lane
    Balsall Common
    CV77FY Coventry
    West Midlands
    United KingdomBritish96226040001
    HEGERTY, Jon Brereton
    35 Claudian Place
    AL3 4JF St. Albans
    Hertfordshire
    Director
    35 Claudian Place
    AL3 4JF St. Albans
    Hertfordshire
    United KingdomBritish74563430001
    JORDAN, Anthony John
    26 Chevin Avenue
    Braunstone Frith
    LE3 6PX Leicester
    Leicestershire
    Director
    26 Chevin Avenue
    Braunstone Frith
    LE3 6PX Leicester
    Leicestershire
    British113374050001
    KERRISON, Martin John
    Trevorgans Barn Trevorgans
    St Buryan
    TR19 6HP Penzance
    Cornwall
    Director
    Trevorgans Barn Trevorgans
    St Buryan
    TR19 6HP Penzance
    Cornwall
    EnglandBritish95335020001
    LYONS, Michael Vincent
    Far Pastures
    Ninebanks
    NE47 8DB Hexham
    Northumberland
    Director
    Far Pastures
    Ninebanks
    NE47 8DB Hexham
    Northumberland
    British111072180001
    MCNULTY, Helen
    Reading Lane
    E8 1GQ London
    1
    Uk
    Director
    Reading Lane
    E8 1GQ London
    1
    Uk
    UkBritish162459100001
    MILROY, Hugh Gordon
    25 North Barcombe Road
    Childwall
    L16 7PT Liverpool
    Merseyside
    Director
    25 North Barcombe Road
    Childwall
    L16 7PT Liverpool
    Merseyside
    EnglandBritish111072200001
    PAGETT, Tina, Dr
    County Hall
    By The Sea Road
    BA14 8JN Trowbridge
    Wiltshire Council
    Wiltshire
    Director
    County Hall
    By The Sea Road
    BA14 8JN Trowbridge
    Wiltshire Council
    Wiltshire
    EnglandBritish154995900001
    PASCOE, Sian
    20 Ecton Court
    Kirk Sandall
    DN3 1SH Doncaster
    South Yorkshire
    Director
    20 Ecton Court
    Kirk Sandall
    DN3 1SH Doncaster
    South Yorkshire
    United KingdomBritish127688520001
    PEAT, John
    70 Garston Old Road
    L19 9AQ Liverpool
    Director
    70 Garston Old Road
    L19 9AQ Liverpool
    British102408870001
    PERRY, Michael Joseph
    26 Bishopstrow
    BA12 9HN Warminster
    Wiltshire
    Director
    26 Bishopstrow
    BA12 9HN Warminster
    Wiltshire
    United KingdomBritish127688420001
    RAFF, Margaret
    Four Winds
    Allington Lane, Fair Oak
    SO50 7DD Eastleigh
    Hampshire
    Director
    Four Winds
    Allington Lane, Fair Oak
    SO50 7DD Eastleigh
    Hampshire
    British85277650001
    RIDEALGH, Kathleen
    Foxtails
    Church Lane Lt Stonham
    IP14 5JL Stowmarket
    Suffolk
    Director
    Foxtails
    Church Lane Lt Stonham
    IP14 5JL Stowmarket
    Suffolk
    Usa118375970001
    SHOTTS, Peter Frank
    32 Star Lane
    GU12 6RH Ash
    Hampshire
    Director
    32 Star Lane
    GU12 6RH Ash
    Hampshire
    British102408930001
    TIRRELL, James Jonathan
    Jay Cottage
    Melcombe Bingham
    DT2 7PE Dorchester
    Dorset
    Director
    Jay Cottage
    Melcombe Bingham
    DT2 7PE Dorchester
    Dorset
    British102408840001

    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