LEASELET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLEASELET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06483979
    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 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 AddressNo

    What were the previous names of LEASELET LIMITED?

    Previous Company Names
    Company NameFromUntil
    LORDHILL LIMITEDJan 25, 2008Jan 25, 2008

    What are the latest accounts for LEASELET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for LEASELET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Lynch as a director

    1 pagesTM01

    Director's details changed for Mr Idwal James Stedman on Apr 19, 2011

    2 pagesCH01

    Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom on Apr 19, 2011

    1 pagesAD01

    Registered office address changed from 18 Turberville Place Cardiff South Glam CF11 9NX on Apr 19, 2011

    1 pagesAD01

    Termination of appointment of David Lynch as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2010

    2 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2010

    Statement of capital on Sep 30, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Mr John Richard Forbes Bazley on Sep 29, 2010

    2 pagesCH01

    Cancellation of shares. Statement of capital on Aug 05, 2010

    • Capital: GBP 1
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jan 25, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Idwal James Stedman on Nov 01, 2009

    2 pagesCH01

    Director's details changed for David Harry Lynch on Nov 01, 2009

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 23, 2010

    • Capital: GBP 400,000
    2 pagesSH01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages88(2)

    Accounts made up to Jan 31, 2009

    1 pagesAA

    Who are the officers of LEASELET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAZLEY, John Richard Forbes
    Mitre Place
    Llandaff
    CF5 2EQ Cardiff
    6
    South Glamorgan
    Wales
    Director
    Mitre Place
    Llandaff
    CF5 2EQ Cardiff
    6
    South Glamorgan
    Wales
    WalesBritishSurveyor Or Valuer154387550001
    STEDMAN, Idwal James
    Hill Cottage
    CF5 6TR Bonvilston
    Vale Of Glamorgan
    Wales
    Director
    Hill Cottage
    CF5 6TR Bonvilston
    Vale Of Glamorgan
    Wales
    WalesBritishArchitect124452840001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    LYNCH, David Harry
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    Secretary
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    BritishCompany Secretary40989090002
    COTSEN, Martin Cedric
    42 Cyncoed Road
    CF23 5SH Cardiff
    South Glamorgan
    Director
    42 Cyncoed Road
    CF23 5SH Cardiff
    South Glamorgan
    United KingdomBritishChartered Surveyor91043260005
    JENKINS, Edward Russell
    Bron-Y-Glyn
    Bridgeman Road
    CF64 3AW Penarth
    11
    Vale Of Glamorgan
    Director
    Bron-Y-Glyn
    Bridgeman Road
    CF64 3AW Penarth
    11
    Vale Of Glamorgan
    BritishLawyer128198830001
    LYNCH, David Harry
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    Director
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    WalesBritishCompany Secretary40989090002
    MORGAN, Phillip James
    27 Bryn Dryslwyn
    Broadlands
    CF31 5BT Bridgend
    Director
    27 Bryn Dryslwyn
    Broadlands
    CF31 5BT Bridgend
    United KingdomBritishBusiness Consultant72433880002
    WOOD, Christopher Charles
    110 Sandy Lane
    Parkmill
    SA3 2EW Swansea
    8 Fairview
    Director
    110 Sandy Lane
    Parkmill
    SA3 2EW Swansea
    8 Fairview
    United KingdomBritishSustainable Consultant131553280001
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    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