About

Registered Number: 04645798
Date of Incorporation: 23/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 2 months ago)
Registered Address: C/O I C P, Unit 11, Bingswood Ind. Est., Whaley Bridge, Derbyshire, SK23 7LY

 

Leadbetter Construction Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The company has 2 directors listed as Leadbetter, Colin, Leadbetter, Jeanette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEADBETTER, Colin 23 January 2003 - 1
LEADBETTER, Jeanette 23 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 29 December 2016
AA - Annual Accounts 25 December 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 21 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 13 March 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 02 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 November 2004
363s - Annual Return 31 March 2004
225 - Change of Accounting Reference Date 27 November 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.