About

Registered Number: 05043777
Date of Incorporation: 13/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2018 (5 years and 6 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Land of Leather Holdings Plc was established in 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Hatchard, Clive Alan, Neilly, Brian William, Steele, Dathard Val John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATCHARD, Clive Alan 09 July 2004 - 1
STEELE, Dathard Val John 09 July 2004 01 July 2005 1
Secretary Name Appointed Resigned Total Appointments
NEILLY, Brian William 28 June 2004 03 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2018
LIQ14 - N/A 01 August 2018
LIQ10 - N/A 13 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2018
LIQ03 - N/A 08 March 2018
4.68 - Liquidator's statement of receipts and payments 30 August 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
4.68 - Liquidator's statement of receipts and payments 04 February 2016
4.68 - Liquidator's statement of receipts and payments 12 August 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2014
4.68 - Liquidator's statement of receipts and payments 21 February 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 26 July 2012
4.68 - Liquidator's statement of receipts and payments 17 February 2012
4.68 - Liquidator's statement of receipts and payments 11 August 2011
4.68 - Liquidator's statement of receipts and payments 01 February 2011
2.24B - N/A 09 January 2010
2.34B - N/A 09 January 2010
2.24B - N/A 18 August 2009
2.23B - N/A 28 March 2009
2.23B - N/A 27 March 2009
2.17B - N/A 12 March 2009
2.16B - N/A 18 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
2.12B - N/A 19 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 August 2008
RESOLUTIONS - N/A 31 July 2008
123 - Notice of increase in nominal capital 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
RESOLUTIONS - N/A 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363s - Annual Return 26 February 2008
169 - Return by a company purchasing its own shares 14 February 2008
169 - Return by a company purchasing its own shares 01 February 2008
169 - Return by a company purchasing its own shares 10 January 2008
169 - Return by a company purchasing its own shares 12 December 2007
AA - Annual Accounts 28 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
169 - Return by a company purchasing its own shares 31 October 2007
363s - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
RESOLUTIONS - N/A 27 November 2006
AA - Annual Accounts 22 November 2006
RESOLUTIONS - N/A 05 October 2006
RESOLUTIONS - N/A 05 October 2006
RESOLUTIONS - N/A 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 17 July 2006
225 - Change of Accounting Reference Date 10 April 2006
363s - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2005
169 - Return by a company purchasing its own shares 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
123 - Notice of increase in nominal capital 29 July 2005
353a - Register of members in non-legible form 25 July 2005
AA - Annual Accounts 24 July 2005
RESOLUTIONS - N/A 20 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
CERT7 - Re-registration of a company from private to public with a change of name 11 July 2005
MAR - Memorandum and Articles - used in re-registration 11 July 2005
BS - Balance sheet 11 July 2005
AUDS - Auditor's statement 11 July 2005
AUDR - Auditor's report 11 July 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 11 July 2005
43(3) - Application by a private company for re-registration as a public company 11 July 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
SA - Shares agreement 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
123 - Notice of increase in nominal capital 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 16 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
225 - Change of Accounting Reference Date 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
CERTNM - Change of name certificate 01 July 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 July 2004 Outstanding

N/A

Equitable share charge 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.