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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Adam Christopher | 15 September 2004 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 October 2006 | Outstanding |
N/A |