About

Registered Number: 04886583
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYSHAW, Philip 19 December 2006 - 1
COLEMAN, Collin Charles 06 June 2006 19 December 2006 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.