About

Registered Number: 06250113
Date of Incorporation: 16/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2019 (5 years and 4 months ago)
Registered Address: Gable House 239 Regents Park Road, London, N3 3LF

 

Highlease Ltd was registered on 16 May 2007 and are based in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. This organisation has one director listed as Hesse, Glenn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESSE, Glenn 21 May 2007 04 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2019
LIQ13 - N/A 23 October 2018
MR04 - N/A 22 August 2018
AD01 - Change of registered office address 19 October 2017
RESOLUTIONS - N/A 18 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2017
LIQ01 - N/A 18 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 05 January 2017
AA01 - Change of accounting reference date 30 September 2016
CH01 - Change of particulars for director 18 May 2016
CH03 - Change of particulars for secretary 18 May 2016
AR01 - Annual Return 16 May 2016
AD01 - Change of registered office address 16 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 30 September 2014
MR04 - N/A 23 May 2014
MR04 - N/A 23 May 2014
AR01 - Annual Return 22 May 2014
MR01 - N/A 18 February 2014
MR01 - N/A 15 February 2014
AUD - Auditor's letter of resignation 15 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 May 2013
CH03 - Change of particulars for secretary 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 04 October 2011
CH03 - Change of particulars for secretary 29 September 2011
CH01 - Change of particulars for director 28 June 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
363a - Annual Return 20 May 2008
395 - Particulars of a mortgage or charge 14 February 2008
225 - Change of Accounting Reference Date 06 February 2008
287 - Change in situation or address of Registered Office 30 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2014 Fully Satisfied

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Legal mortgage 13 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.