About

Registered Number: 03717229
Date of Incorporation: 22/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: 60 Wensleydale Road, Hampton, TW12 2LX,

 

Leasair Ltd was established in 1999. The current directors of the organisation are listed as Schutz, Daniel, Beekmeyer, David, Engeham, Mary, Heeney, Andrew David, Roecroft Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHUTZ, Daniel 25 February 2016 - 1
HEENEY, Andrew David 25 February 1999 26 February 1999 1
ROECROFT LIMITED 17 July 2013 25 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BEEKMEYER, David 25 February 2016 22 October 2017 1
ENGEHAM, Mary 01 March 2010 17 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA01 - Change of accounting reference date 30 September 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
CS01 - N/A 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
TM02 - Termination of appointment of secretary 22 October 2017
AD01 - Change of registered office address 22 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 March 2017
DISS40 - Notice of striking-off action discontinued 31 January 2017
AA - Annual Accounts 30 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP03 - Appointment of secretary 01 March 2016
AP01 - Appointment of director 01 March 2016
TM02 - Termination of appointment of secretary 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 September 2013
AP02 - Appointment of corporate director 29 July 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AP04 - Appointment of corporate secretary 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 15 September 2010
TM02 - Termination of appointment of secretary 29 March 2010
AD01 - Change of registered office address 29 March 2010
AP03 - Appointment of secretary 26 March 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 25 June 2009
CERTNM - Change of name certificate 17 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 23 March 2005
287 - Change in situation or address of Registered Office 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 13 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 September 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
225 - Change of Accounting Reference Date 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.