About

Registered Number: 05074197
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 2 Holden Close, Hitchin, Herts., SG4 0EJ

 

Having been setup in 2004, Leaky Lads Plumbing Services Ltd has its registered office in Herts., it's status is listed as "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Delaunay, Claire Louise, Delaunay, Gary Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELAUNAY, Claire Louise 18 March 2004 - 1
DELAUNAY, Gary Paul 18 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 02 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 12 March 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 29 March 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 28 January 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 13 April 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 02 May 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 17 January 2006
225 - Change of Accounting Reference Date 29 December 2005
363s - Annual Return 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 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
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.