Founded in 2003, Leadenhall Electronic Trading Software Ltd has its registered office in London. Leadenhall Electronic Trading Software Ltd has 2 directors listed as Brayshaw, Philip, Coleman, Collin Charles at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAYSHAW, Philip | 19 December 2006 | - | 1 |
COLEMAN, Collin Charles | 06 June 2006 | 19 December 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 September 2020 | |
LIQ14 - N/A | 29 June 2020 | |
AD01 - Change of registered office address | 22 January 2020 | |
LIQ03 - N/A | 06 December 2017 | |
RESOLUTIONS - N/A | 06 April 2017 | |
4.20 - N/A | 06 April 2017 | |
AD01 - Change of registered office address | 02 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AD01 - Change of registered office address | 29 January 2015 | |
AD01 - Change of registered office address | 29 January 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 19 September 2013 | |
CH03 - Change of particulars for secretary | 19 September 2013 | |
CH01 - Change of particulars for director | 18 September 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 01 October 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA01 - Change of accounting reference date | 19 May 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AD01 - Change of registered office address | 15 January 2010 | |
AR01 - Annual Return | 20 November 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 02 February 2008 | |
CERTNM - Change of name certificate | 13 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2007 | |
363a - Annual Return | 27 September 2007 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
287 - Change in situation or address of Registered Office | 05 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
287 - Change in situation or address of Registered Office | 20 November 2006 | |
363s - Annual Return | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 August 2006 | |
288a - Notice of appointment of directors or secretaries | 25 August 2006 | |
AA - Annual Accounts | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 01 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 29 July 2004 | |
225 - Change of Accounting Reference Date | 24 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 11 September 2003 | |
288b - Notice of resignation of directors or secretaries | 04 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
NEWINC - New incorporation documents | 03 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 14 February 2007 | Fully Satisfied |
N/A |