About

Registered Number: 05231929
Date of Incorporation: 15/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2016 (7 years and 10 months ago)
Registered Address: Rutland House, 23-25 Friar Lane, Leicester, Leicestershire, LS1 5QQ

 

Based in Leicester, Leathertrend Retail Ltd was established in 2004. Jones, Adam Christopher is listed as a director of the company. Currently we aren't aware of the number of employees at the Leathertrend Retail Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Adam Christopher 15 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 March 2016
4.68 - Liquidator's statement of receipts and payments 17 August 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
4.68 - Liquidator's statement of receipts and payments 25 September 2013
4.68 - Liquidator's statement of receipts and payments 16 August 2012
RESOLUTIONS - N/A 15 June 2011
RESOLUTIONS - N/A 15 June 2011
AD01 - Change of registered office address 15 June 2011
4.20 - N/A 15 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 29 October 2009
363a - Annual Return 16 September 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 27 August 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
AA - Annual Accounts 19 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 04 November 2007
363s - Annual Return 21 December 2006
395 - Particulars of a mortgage or charge 24 October 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 28 September 2005
287 - Change in situation or address of Registered Office 31 August 2005
225 - Change of Accounting Reference Date 31 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.