About

Registered Number: 05097490
Date of Incorporation: 07/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

 

Charlestown Leat Ltd was registered on 07 April 2004 and are based in Okehampton, Devon, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSCOUGH, William Francis 01 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BUNDY, Samuel Tobias 01 July 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
RESOLUTIONS - N/A 07 June 2018
DS01 - Striking off application by a company 07 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
AP03 - Appointment of secretary 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 14 April 2005
225 - Change of Accounting Reference Date 11 March 2005
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
395 - Particulars of a mortgage or charge 08 September 2004
287 - Change in situation or address of Registered Office 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
CERTNM - Change of name certificate 03 August 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.