LEASELET LIMITED
Overview
Company Name | LEASELET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06483979 |
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 LEASELET LIMITED?
- (9999) /
Where is LEASELET LIMITED located?
Registered Office Address | c/o BPU Radnor House Greenwood Close Cardiff Gate Business Park CF23 8AA Cardiff Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEASELET LIMITED?
Company Name | From | Until |
---|---|---|
LORDHILL LIMITED | Jan 25, 2008 | Jan 25, 2008 |
What are the latest accounts for LEASELET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2010 |
What are the latest filings for LEASELET 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 | ||||||||||
Termination of appointment of David Lynch as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Idwal James Stedman on Apr 19, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom on Apr 19, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from 18 Turberville Place Cardiff South Glam CF11 9NX on Apr 19, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Lynch as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Richard Forbes Bazley on Sep 29, 2010 | 2 pages | CH01 | ||||||||||
Cancellation of shares. Statement of capital on Aug 05, 2010
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jan 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Idwal James Stedman on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Harry Lynch on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 23, 2010
| 2 pages | SH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 88(2) | ||||||||||
Accounts made up to Jan 31, 2009 | 1 pages | AA | ||||||||||
Who are the officers of LEASELET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAZLEY, John Richard Forbes | Director | Mitre Place Llandaff CF5 2EQ Cardiff 6 South Glamorgan Wales | Wales | British | Surveyor Or Valuer | 154387550001 | ||||
STEDMAN, Idwal James | Director | Hill Cottage CF5 6TR Bonvilston Vale Of Glamorgan Wales | Wales | British | Architect | 124452840001 | ||||
HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
LYNCH, David Harry | Secretary | 17 Craven Walk CF64 5RU Penarth South Glamorgan | British | Company Secretary | 40989090002 | |||||
COTSEN, Martin Cedric | Director | 42 Cyncoed Road CF23 5SH Cardiff South Glamorgan | United Kingdom | British | Chartered Surveyor | 91043260005 | ||||
JENKINS, Edward Russell | Director | Bron-Y-Glyn Bridgeman Road CF64 3AW Penarth 11 Vale Of Glamorgan | British | Lawyer | 128198830001 | |||||
LYNCH, David Harry | Director | 17 Craven Walk CF64 5RU Penarth South Glamorgan | Wales | British | Company Secretary | 40989090002 | ||||
MORGAN, Phillip James | Director | 27 Bryn Dryslwyn Broadlands CF31 5BT Bridgend | United Kingdom | British | Business Consultant | 72433880002 | ||||
WOOD, Christopher Charles | Director | 110 Sandy Lane Parkmill SA3 2EW Swansea 8 Fairview | United Kingdom | British | Sustainable Consultant | 131553280001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
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