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.
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 |
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 |
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 |