About

Registered Number: 03192396
Date of Incorporation: 30/04/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 10 months ago)
Registered Address: Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR,

 

Leadenhall Contracts Ltd was registered on 30 April 1996. Currently we aren't aware of the number of employees at the this business. The current directors of the company are Parsons, Joan, Salter, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTER, Richard 30 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Joan 25 June 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 08 April 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 21 December 2016
RESOLUTIONS - N/A 21 December 2016
DISS40 - Notice of striking-off action discontinued 03 December 2016
CS01 - N/A 30 November 2016
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
CH01 - Change of particulars for director 27 October 2016
AD01 - Change of registered office address 27 October 2016
DISS16(SOAS) - N/A 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 25 April 2014
AD01 - Change of registered office address 15 April 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 20 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2012
AA - Annual Accounts 26 April 2012
AD01 - Change of registered office address 03 November 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 05 May 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 12 May 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 17 May 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 21 May 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 29 March 2000
287 - Change in situation or address of Registered Office 01 October 1999
363s - Annual Return 19 May 1999
287 - Change in situation or address of Registered Office 29 March 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 31 May 1997
225 - Change of Accounting Reference Date 17 September 1996
288 - N/A 10 July 1996
288 - N/A 08 July 1996
287 - Change in situation or address of Registered Office 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
NEWINC - New incorporation documents 30 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.