About

Registered Number: 01532633
Date of Incorporation: 05/12/1980 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2020 (4 years and 2 months ago)
Registered Address: Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

 

L. Gent Ltd was registered on 05 December 1980 and are based in Leicester, it has a status of "Dissolved". The current directors of the organisation are listed as Bailey, Jeffrey Frederick, Gent, Leslie, Gent, Rosey, Shieds, Gary Alan at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Jeffrey Frederick N/A 27 October 1995 1
GENT, Leslie N/A 01 September 1999 1
GENT, Rosey N/A 30 July 2001 1
SHIEDS, Gary Alan 27 October 1995 10 May 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2020
LIQ14 - N/A 19 November 2019
4.68 - Liquidator's statement of receipts and payments 10 May 2019
4.68 - Liquidator's statement of receipts and payments 09 May 2019
4.68 - Liquidator's statement of receipts and payments 09 May 2019
AD01 - Change of registered office address 10 October 2017
4.68 - Liquidator's statement of receipts and payments 21 January 2016
4.68 - Liquidator's statement of receipts and payments 09 April 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
AC92 - N/A 04 October 2013
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2010
4.68 - Liquidator's statement of receipts and payments 03 August 2010
4.72 - Return of final meeting in creditors' voluntary winding-up 03 August 2010
4.68 - Liquidator's statement of receipts and payments 12 April 2010
4.68 - Liquidator's statement of receipts and payments 30 September 2009
RESOLUTIONS - N/A 30 September 2008
4.20 - N/A 30 September 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 30 October 2004
225 - Change of Accounting Reference Date 21 July 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
363s - Annual Return 21 May 2001
AAMD - Amended Accounts 30 March 2001
AA - Annual Accounts 20 November 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
363s - Annual Return 25 May 2000
AAMD - Amended Accounts 09 November 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 09 August 1999
AAMD - Amended Accounts 07 June 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 21 June 1998
RESOLUTIONS - N/A 19 January 1998
RESOLUTIONS - N/A 19 January 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
363s - Annual Return 13 November 1997
AA - Annual Accounts 03 November 1997
395 - Particulars of a mortgage or charge 17 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1997
395 - Particulars of a mortgage or charge 12 February 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 23 May 1996
288 - N/A 23 May 1996
288 - N/A 13 November 1995
288 - N/A 13 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 29 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 01 September 1992
363s - Annual Return 20 May 1992
395 - Particulars of a mortgage or charge 08 November 1991
CERTNM - Change of name certificate 14 October 1991
AA - Annual Accounts 10 September 1991
363a - Annual Return 10 September 1991
395 - Particulars of a mortgage or charge 20 June 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
AC05 - N/A 28 April 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987
PUC 2 - N/A 29 December 1981
PUC 2 - N/A 09 February 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 1997 Outstanding

N/A

Legal charge 06 February 1997 Fully Satisfied

N/A

Debenture 01 November 1991 Outstanding

N/A

Fixed and floating charge 13 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.