About

Registered Number: 04719421
Date of Incorporation: 01/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 2 months ago)
Registered Address: 46 Grand Parade, Green Lanes, London, N4 1AG

 

Leader Enterprises Ltd was registered on 01 April 2003 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Ozdemir, Mehmetali, Ozpolat, Bulent, Lirtekin, Ismail in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIRTEKIN, Ismail 10 April 2003 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
OZDEMIR, Mehmetali 01 May 2004 01 June 2004 1
OZPOLAT, Bulent 01 June 2004 01 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 19 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 January 2012
TM02 - Termination of appointment of secretary 25 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 01 February 2011
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 15 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 08 February 2005
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 05 May 2004
287 - Change in situation or address of Registered Office 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.