Download leads from Nexok and grow your business. Find out more

Leadenhall Residential Ii Limited

Documents

Total Documents196
Total Pages1,180

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off
9 August 2011Final Gazette dissolved via voluntary strike-off
26 April 2011First Gazette notice for voluntary strike-off
26 April 2011First Gazette notice for voluntary strike-off
13 April 2011Application to strike the company off the register
13 April 2011Application to strike the company off the register
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
21 December 2010Statement of capital on 21 December 2010
  • GBP 1
21 December 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 15/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
21 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 15/12/2010
21 December 2010Statement by Directors
21 December 2010Statement by directors
21 December 2010Solvency Statement dated 15/12/10
21 December 2010Solvency statement dated 15/12/10
21 December 2010Statement of capital on 21 December 2010
  • GBP 1
12 July 2010Accounts for a dormant company made up to 31 December 2009
12 July 2010Accounts for a dormant company made up to 31 December 2009
8 March 2010Director's details changed for Jeremy John Robinson on 8 March 2010
8 March 2010Director's details changed for Jeremy John Robinson on 8 March 2010
8 March 2010Director's details changed for Jeremy John Robinson on 8 March 2010
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
3 July 2009Accounts made up to 31 December 2008
3 July 2009Accounts for a dormant company made up to 31 December 2008
3 April 2009Registered office changed on 03/04/2009 from second floor 14 nicholas lane london EC4N 7BN
3 April 2009Return made up to 19/02/09; full list of members
3 April 2009Registered office changed on 03/04/2009 from cavendish house 233-235 high street guildford surrey GU1 3BJ
3 April 2009Registered office changed on 03/04/2009 from cavendish house 233-235 high street guildford surrey GU1 3BJ
3 April 2009Registered office changed on 03/04/2009 from second floor 14 nicholas lane london EC4N 7BN
3 April 2009Return made up to 19/02/09; full list of members
6 June 2008Full accounts made up to 31 December 2007
6 June 2008Full accounts made up to 31 December 2007
12 March 2008Director and secretary's change of particulars / matthew royer kennedy / 19/07/2007
12 March 2008Return made up to 19/02/08; full list of members
12 March 2008Director and Secretary's Change of Particulars / matthew royer kennedy / 19/07/2007 / HouseName/Number was: , now: 101; Street was: 13C st louis road, now: linkfield street; Area was: west norwood, now: ; Post Town was: london, now: redhill; Region was: , now: surrey; Post Code was: SE27 9QW, now: RH1 6BY; Country was: , now: united kingdom
12 March 2008Return made up to 19/02/08; full list of members
22 June 2007Full accounts made up to 31 December 2006
22 June 2007Full accounts made up to 31 December 2006
27 February 2007Return made up to 19/02/07; full list of members
27 February 2007Return made up to 19/02/07; full list of members
11 July 2006Full accounts made up to 31 December 2005
11 July 2006Full accounts made up to 31 December 2005
22 February 2006Director's particulars changed
22 February 2006Return made up to 19/02/06; full list of members
22 February 2006Director's particulars changed
22 February 2006Return made up to 19/02/06; full list of members
17 May 2005Full accounts made up to 31 December 2004
17 May 2005Full accounts made up to 31 December 2004
22 March 2005New secretary appointed
22 March 2005Secretary resigned
22 March 2005New secretary appointed
22 March 2005Secretary resigned
23 February 2005Return made up to 19/02/05; full list of members
23 February 2005Return made up to 19/02/05; full list of members
5 August 2004Full accounts made up to 31 December 2003
5 August 2004Full accounts made up to 31 December 2003
15 April 2004Return made up to 19/02/04; full list of members
15 April 2004Return made up to 19/02/04; full list of members
29 March 2004New secretary appointed
29 March 2004New secretary appointed
11 March 2004Secretary resigned
11 March 2004Secretary resigned
2 February 2004Registered office changed on 02/02/04 from: third floor 8 moorgate london EC2R 6AF
2 February 2004Registered office changed on 02/02/04 from: third floor 8 moorgate london EC2R 6AF
2 October 2003New director appointed
2 October 2003New director appointed
2 October 2003New director appointed
2 October 2003New director appointed
30 September 2003New secretary appointed
30 September 2003New secretary appointed
18 September 2003Director resigned
18 September 2003Director resigned
18 September 2003Director resigned
18 September 2003Secretary resigned;director resigned
18 September 2003Director resigned
18 September 2003Secretary resigned;director resigned
18 September 2003Director resigned
18 September 2003Director resigned
12 September 2003Declaration of satisfaction of mortgage/charge
12 September 2003Declaration of satisfaction of mortgage/charge
12 September 2003Declaration of satisfaction of mortgage/charge
12 September 2003Declaration of satisfaction of mortgage/charge
12 September 2003Declaration of satisfaction of mortgage/charge
12 September 2003Declaration of satisfaction of mortgage/charge
23 May 2003Full accounts made up to 31 December 2002
23 May 2003Full accounts made up to 31 December 2002
28 February 2003Return made up to 19/02/03; full list of members
28 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
11 September 2002Registered office changed on 11/09/02 from: 29-30 cornhill london EC3V 3ND
11 September 2002Registered office changed on 11/09/02 from: 29-30 cornhill london EC3V 3ND
4 July 2002Full accounts made up to 31 December 2001
4 July 2002Full accounts made up to 31 December 2001
26 February 2002Return made up to 19/02/02; full list of members
26 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 June 2001Full accounts made up to 31 December 2000
5 June 2001Full accounts made up to 31 December 2000
1 March 2001Return made up to 19/02/01; full list of members
1 March 2001Return made up to 19/02/01; full list of members
6 April 2000New director appointed
6 April 2000Director resigned
6 April 2000New director appointed
6 April 2000New director appointed
6 April 2000Director resigned
6 April 2000Director resigned
6 April 2000New director appointed
6 April 2000New director appointed
6 April 2000New director appointed
6 April 2000Director resigned
6 April 2000Director resigned
6 April 2000Director resigned
31 March 2000Particulars of mortgage/charge
31 March 2000Particulars of mortgage/charge
30 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
30 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
30 March 2000Declaration of assistance for shares acquisition
30 March 2000Declaration of assistance for shares acquisition
14 March 2000Full accounts made up to 31 December 1999
14 March 2000Full accounts made up to 31 December 1999
25 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
25 February 2000Return made up to 19/02/00; full list of members
18 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
18 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 August 1999Full accounts made up to 31 December 1998
10 August 1999Full accounts made up to 31 December 1998
25 February 1999Registered office changed on 25/02/99 from: 27 leadenhall street london EC3A 1AA
25 February 1999Return made up to 19/02/99; full list of members
25 February 1999Return made up to 19/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
25 February 1999Registered office changed on 25/02/99 from: 27 leadenhall street london EC3A 1AA
7 November 1998Particulars of mortgage/charge
7 November 1998Particulars of mortgage/charge
7 November 1998Particulars of mortgage/charge
7 November 1998Particulars of mortgage/charge
21 August 1998Full accounts made up to 28 February 1998
21 August 1998Full accounts made up to 28 February 1998
21 August 1998New director appointed
21 August 1998New secretary appointed
21 August 1998New secretary appointed
21 August 1998New director appointed
14 August 1998New director appointed
14 August 1998New director appointed
14 August 1998New director appointed
14 August 1998New director appointed
14 August 1998New director appointed
14 August 1998New director appointed
13 August 1998Director resigned
13 August 1998Secretary resigned;director resigned
13 August 1998Accounting reference date shortened from 28/02/99 to 31/12/98
13 August 1998Registered office changed on 13/08/98 from: 17 gay street bath BA1 2PH
13 August 1998Secretary resigned;director resigned
13 August 1998Accounting reference date shortened from 28/02/99 to 31/12/98
13 August 1998Director resigned
13 August 1998Registered office changed on 13/08/98 from: 17 gay street bath BA1 2PH
13 July 1998Re-registration of Memorandum and Articles
13 July 1998Application for reregistration from PLC to private
13 July 1998Certificate of change of name and re-registration from Public Limited Company to Private
13 July 1998Certificate of change of name and re-registration from Public Limited Company to Private
13 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
13 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
13 July 1998Re-registration of Memorandum and Articles
13 July 1998Application for reregistration from PLC to private
6 May 1998Director resigned
6 May 1998Director resigned
27 April 1998Secretary resigned
27 April 1998New secretary appointed;new director appointed
27 April 1998Secretary resigned
27 April 1998Director resigned
27 April 1998New secretary appointed;new director appointed
27 April 1998Resolutions
  • SRES13 ‐ Special resolution
27 April 1998Director resigned
27 April 1998Resolutions
  • SRES13 ‐ Special resolution
25 February 1998Return made up to 19/02/98; no change of members
25 February 1998Return made up to 19/02/98; no change of members
2 July 1997Full accounts made up to 28 February 1997
2 July 1997Full accounts made up to 28 February 1997
10 June 1997Secretary's particulars changed
10 June 1997Secretary's particulars changed
12 March 1997Return made up to 19/02/97; full list of members
12 March 1997Return made up to 19/02/97; full list of members
22 December 1996New secretary appointed
22 December 1996Secretary resigned
22 December 1996New secretary appointed
22 December 1996Secretary resigned
10 July 1996Full accounts made up to 29 February 1996
10 July 1996Full accounts made up to 29 February 1996
29 February 1996Return made up to 19/02/96; no change of members
29 February 1996Return made up to 19/02/96; no change of members
17 July 1995Director's particulars changed
17 July 1995Director's particulars changed
6 July 1995Full accounts made up to 28 February 1995
6 July 1995Full accounts made up to 28 February 1995
15 June 1995Memorandum and Articles of Association
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 June 1995Memorandum and Articles of Association
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing