LEISOL LIMITED
Overview
Company Name | LEISOL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07795116 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LEISOL LIMITED?
- Wholesale of furniture, carpets and lighting equipment (46470) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LEISOL LIMITED located?
Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEISOL LIMITED?
Company Name | From | Until |
---|---|---|
NEWINCCO 1126 LIMITED | Oct 03, 2011 | Oct 03, 2011 |
What are the latest accounts for LEISOL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for LEISOL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2017 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 2nd Floor 110 Cannon Street London EC4N 6EU on Jan 13, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark David Edworthy as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr. Mark David Edworthy on Dec 08, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Cargil Management Services Limited as a secretary on Jun 10, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Heidi Elliss as a secretary on Jun 10, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy Philip Levy on Apr 09, 2015 | 3 pages | CH01 | ||||||||||
Termination of appointment of Shilpa Vivek Parihar as a secretary on Mar 08, 2015 | 2 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Mark David Edworthy as a director on Apr 29, 2014 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Heidi Elliss on Jul 03, 2014 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Shilpa Vivek Parihar on Jul 08, 2014 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Darryl Scott Tishler on Jun 02, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Peter James Conway as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Philip Levy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Lewis as a director | 1 pages | TM01 | ||||||||||
Who are the officers of LEISOL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 United Kingdom |
| 38636470004 | ||||||||||
CONWAY, Peter James | Director | Ernest Grove BR3 3HY Beckenham 45 Kent United Kingdom | England | British | None | 122676940001 | ||||||||
LEVY, Timothy Philip | Director | Old Burlington Street W1S 3AG London 10 United Kingdom | England | British | Director | 113536400002 | ||||||||
TISHLER, Darryl Scott | Director | Gwendolen Avenue SW15 6EP London 33 England | England | British | Finance | 163084180002 | ||||||||
ELLISS, Heidi | Secretary | Old Burlington Street W1S 3AG London 10 United Kingdom | British | 173932680001 | ||||||||||
PARIHAR, Shilpa Vivek | Secretary | Old Burlington Street W1S 3AG London 10 United Kingdom | British | 173932240001 | ||||||||||
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
EDWORTHY, Mark David | Director | Ipswich Road IP12 4BT Woodbridge 55 Ipswich Road Suffolk England | United Kingdom | British | Alternate Director | 169409400006 | ||||||||
LEWIS, Neil Dewar | Director | Old Burlington Street W1S 3AG London 10 | England | British | Director | 103229440001 | ||||||||
MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | Solicitor | 137231800001 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of LEISOL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wcs Nominees Limited | Apr 06, 2016 | 50 Mark Lane EC3R 7QR London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LEISOL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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