L & E HOLDINGS LIMITED
Overview
Company Name | L & E HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06851700 |
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 L & E HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is L & E HOLDINGS LIMITED located?
Registered Office Address | 1 Cornhill EC3V 3ND London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for L & E HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for L & E HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 1 Cornhill London EC3V 3nd on Jun 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to 77 Gracechurch Street London EC3V 0AS on Mar 01, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Christopher Michael Taylor as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Louis Francois Jacobus Nell as a director on Aug 07, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Mar 18, 2019 with updates | 3 pages | CS01 | ||
Notification of Christopher Leyton Keey as a person with significant control on Oct 13, 2017 | 2 pages | PSC01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Mar 18, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from 10 Fenchurch Street London EC3M 3BE to City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA on Nov 06, 2017 | 1 pages | AD01 | ||
Notification of Boutique Investment Holdings Limited as a person with significant control on Oct 13, 2017 | 1 pages | PSC02 | ||
Termination of appointment of Anders Larsson as a director on Oct 12, 2017 | 1 pages | TM01 | ||
Termination of appointment of Stephanie Bode as a director on Oct 16, 2017 | 1 pages | TM01 | ||
Cessation of Anders Larsson as a person with significant control on Oct 13, 2017 | 1 pages | PSC07 | ||
Who are the officers of L & E HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NELL, Louis Francois Jacobus | Director | Gracechurch Street EC3V 0AS London 77 England | England | South African | Director | 190672260001 | ||||
SCRIVENER, Douglas Malcolm Shaw | Secretary | Verlam Grove, OX11 7SW Didcot 14 Oxfordshire United Kingdom | 137067020001 | |||||||
BODE, Stephanie | Director | Fenchurch Street EC3M 3BE London 10 | Germany | German | Director | 205993760001 | ||||
CARTER, Charles Edward Peers | Director | Floor 118-119 Fenchurch Street EC3M 5BA London 2nd | United Kingdom | British | Company Director | 150596790002 | ||||
LARSSON, Anders | Director | Fenchurch Street EC3M 3BE London 10 | Sweden | Swedish | Company Director | 205997230001 | ||||
TAYLOR, Christopher Michael | Director | 27 Bush Lane EC4R 0AA London City Pavilion, Cannon Green United Kingdom | United Kingdom | British | Chief Executive Officer | 98569800005 |
Who are the persons with significant control of L & E HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boutique Investment Holdings Limited | Oct 13, 2017 | King Street EC2V 8AU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Leyton Keey | Oct 13, 2017 | Gracechurch Street EC3V 0AS London 77 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Anders Larsson | Apr 06, 2016 | Fenchurch Street EC3M 3BE London 10 | Yes | ||||||||||
Nationality: Swedish Country of Residence: Sweden | |||||||||||||
Natures of Control
|
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