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

Leek Finance Number Two Plc

Documents

Total Documents185
Total Pages1,663

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off
12 February 2013Final Gazette dissolved via voluntary strike-off
30 October 2012First Gazette notice for voluntary strike-off
30 October 2012First Gazette notice for voluntary strike-off
15 October 2012Application to strike the company off the register
15 October 2012Application to strike the company off the register
30 July 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 July 2012
30 July 2012Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 July 2012
29 June 2012Full accounts made up to 31 December 2011
29 June 2012Full accounts made up to 31 December 2011
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 50,000
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 50,000
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
29 June 2011Full accounts made up to 31 December 2010
29 June 2011Full accounts made up to 31 December 2010
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
6 July 2010Director's details changed for Capita Trust Corporate Limited on 24 June 2010
6 July 2010Director's details changed for Capita Trust Corporate Limited on 24 June 2010
5 July 2010Director's details changed for Capita Trust Corporate Limited on 24 June 2010
5 July 2010Director's details changed for Capita Trust Corporate Limited on 24 June 2010
5 July 2010Director's details changed for Pcsl Services No. 1 Limited on 24 June 2010
5 July 2010Director's details changed for Pcsl Services No. 1 Limited on 24 June 2010
20 May 2010Full accounts made up to 31 December 2009
20 May 2010Full accounts made up to 31 December 2009
6 January 2010Auditor's resignation
6 January 2010Auditor's resignation
5 January 2010Auditor's resignation
5 January 2010Auditor's resignation
6 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009
6 October 2009Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary
6 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009
6 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009
6 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary
6 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary
6 October 2009Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary
6 August 2009Director appointed susan lawrence
6 August 2009Director appointed susan lawrence
5 August 2009Appointment Terminated Director capita trust company LIMITED
5 August 2009Appointment terminated director capita trust company LIMITED
4 August 2009Director appointed capita trust corporate LIMITED
4 August 2009Director appointed capita trust corporate LIMITED
2 July 2009Return made up to 25/06/09; full list of members
2 July 2009Return made up to 25/06/09; full list of members
1 May 2009Full accounts made up to 31 December 2008
1 May 2009Full accounts made up to 31 December 2008
3 July 2008Return made up to 25/06/08; full list of members
3 July 2008Return made up to 25/06/08; full list of members
7 April 2008Full accounts made up to 31 December 2007
7 April 2008Full accounts made up to 31 December 2007
10 July 2007Return made up to 25/06/07; full list of members
10 July 2007Director's particulars changed
10 July 2007Return made up to 25/06/07; full list of members
10 July 2007Director's particulars changed
4 April 2007Full accounts made up to 31 December 2006
4 April 2007Full accounts made up to 31 December 2006
22 November 2006New director appointed
22 November 2006New director appointed
9 November 2006Director resigned
9 November 2006Director resigned
10 July 2006Return made up to 25/06/06; full list of members
10 July 2006Return made up to 25/06/06; full list of members
4 July 2006Full accounts made up to 31 December 2005
4 July 2006Full accounts made up to 31 December 2005
11 August 2005Director's particulars changed
11 August 2005Director's particulars changed
14 July 2005Return made up to 25/06/05; full list of members
14 July 2005Return made up to 25/06/05; full list of members
1 April 2005Full accounts made up to 31 December 2004
1 April 2005Full accounts made up to 31 December 2004
15 March 2005New director appointed
15 March 2005New director appointed
11 March 2005Director resigned
11 March 2005Director resigned
17 September 2004Director resigned
17 September 2004New director appointed
17 September 2004Director resigned
17 September 2004New director appointed
9 August 2004Return made up to 25/06/04; full list of members
9 August 2004Return made up to 25/06/04; full list of members
6 April 2004Declaration of satisfaction of mortgage/charge
6 April 2004Declaration of satisfaction of mortgage/charge
24 March 2004Full accounts made up to 31 December 2003
24 March 2004Full accounts made up to 31 December 2003
15 October 2003Secretary's particulars changed
15 October 2003Secretary's particulars changed
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate london EC1A 4JJ
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate london EC1A 4JJ
8 August 2003Return made up to 25/06/03; full list of members
8 August 2003Return made up to 25/06/03; full list of members
5 August 2003Full accounts made up to 31 December 2002
5 August 2003Full accounts made up to 31 December 2002
28 March 2003392 resignation
28 March 2003392 resignation
14 August 2002Return made up to 25/06/02; full list of members
14 August 2002Return made up to 25/06/02; full list of members
3 August 2002Delivery ext'd 3 mth 31/12/01
3 August 2002Full accounts made up to 31 December 2001
3 August 2002Full accounts made up to 31 December 2001
3 August 2002Delivery ext'd 3 mth 31/12/01
29 May 2002Director's particulars changed
29 May 2002Director's particulars changed
25 April 2002Director's particulars changed
25 April 2002Director's particulars changed
1 August 2001Full accounts made up to 31 December 2000
1 August 2001Full accounts made up to 31 December 2000
28 July 2001Return made up to 25/06/01; full list of members
28 July 2001Return made up to 25/06/01; full list of members
20 July 2001Secretary resigned
20 July 2001New secretary appointed
20 July 2001Secretary resigned
20 July 2001New secretary appointed
12 June 2001New director appointed
12 June 2001New director appointed
4 June 2001Director resigned
4 June 2001Director resigned
2 August 2000Full accounts made up to 31 December 1999
2 August 2000Full accounts made up to 31 December 1999
31 July 2000Delivery ext'd 3 mth 31/12/99
31 July 2000Delivery ext'd 3 mth 31/12/99
3 July 2000Return made up to 25/06/00; full list of members
3 July 2000Return made up to 25/06/00; full list of members
17 May 2000New director appointed
17 May 2000New director appointed
11 May 2000Director resigned
11 May 2000Director resigned
11 May 2000Director resigned
11 May 2000Director resigned
22 February 2000Particulars of mortgage/charge
22 February 2000Particulars of mortgage/charge
27 August 1999Return made up to 25/06/99; full list of members; amend
27 August 1999Return made up to 25/06/99; full list of members; amend
30 July 1999Return made up to 25/06/99; full list of members
30 July 1999Return made up to 25/06/99; full list of members
7 June 1999Memorandum and Articles of Association
7 June 1999Memorandum and Articles of Association
27 May 1999Particulars of mortgage/charge
27 May 1999Declaration of satisfaction of mortgage/charge
27 May 1999Particulars of mortgage/charge
27 May 1999Declaration of satisfaction of mortgage/charge
17 May 1999Listing of particulars
17 May 1999Listing of particulars
16 May 1999Full accounts made up to 31 December 1998
16 May 1999Full accounts made up to 31 December 1998
11 December 1998Particulars of mortgage/charge
11 December 1998Particulars of mortgage/charge
4 December 1998New director appointed
4 December 1998New director appointed
1 December 1998Memorandum and Articles of Association
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 December 1998Memorandum and Articles of Association
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 November 1998Director resigned
27 November 1998Ad 20/11/98--------- £ si 49998@1=49998 £ ic 2/50000
27 November 1998Director resigned
27 November 1998Director resigned
27 November 1998New director appointed
27 November 1998New director appointed
27 November 1998New director appointed
27 November 1998New director appointed
27 November 1998Accounting reference date shortened from 30/06/99 to 31/12/98
27 November 1998New director appointed
27 November 1998New director appointed
27 November 1998New director appointed
27 November 1998Director resigned
27 November 1998New director appointed
27 November 1998Director resigned
27 November 1998Accounting reference date shortened from 30/06/99 to 31/12/98
27 November 1998Ad 20/11/98--------- £ si 49998@1=49998 £ ic 2/50000
27 November 1998Director resigned
20 November 1998Application to commence business
20 November 1998Application to commence business
20 November 1998Certificate of authorisation to commence business and borrow
20 November 1998Certificate of authorisation to commence business and borrow
20 November 1998Company name changed southern pacific securities b pl c\certificate issued on 20/11/98
20 November 1998Company name changed southern pacific securities b pl c\certificate issued on 20/11/98
4 September 1998Company name changed starnvale PLC\certificate issued on 04/09/98
4 September 1998Company name changed starnvale PLC\certificate issued on 04/09/98
25 June 1998Incorporation
25 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing