About

Registered Number: 06736213
Date of Incorporation: 29/10/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: 65 St Mary Street, Chippenham, Wiltshire, SN15 3JF,

 

Leebruss Uk Ltd was registered on 29 October 2008 with its registered office in Chippenham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Przytocki, Jozef, Russell, Dean Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRZYTOCKI, Jozef 29 October 2008 11 March 2009 1
RUSSELL, Dean Charles 28 January 2009 10 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
DISS16(SOAS) - N/A 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DISS16(SOAS) - N/A 22 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 08 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS16(SOAS) - N/A 09 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA01 - Change of accounting reference date 25 September 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AR01 - Annual Return 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AD01 - Change of registered office address 07 March 2011
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 15 January 2010
AA01 - Change of accounting reference date 24 November 2009
395 - Particulars of a mortgage or charge 28 August 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.