About

Registered Number: 04742771
Date of Incorporation: 24/04/2003 (21 years ago)
Company Status: Liquidation
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Founded in 2003, Leeds Smith Consulting Ltd are based in London, it's status is listed as "Liquidation". The companies director is listed as Wright, Stuart Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Stuart Barry 24 April 2003 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 15 March 2018
4.68 - Liquidator's statement of receipts and payments 12 September 2017
4.68 - Liquidator's statement of receipts and payments 24 March 2017
4.68 - Liquidator's statement of receipts and payments 28 September 2016
4.68 - Liquidator's statement of receipts and payments 21 March 2016
4.68 - Liquidator's statement of receipts and payments 15 September 2015
4.68 - Liquidator's statement of receipts and payments 13 March 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
4.68 - Liquidator's statement of receipts and payments 30 August 2013
LIQ MISC OC - N/A 20 May 2013
4.40 - N/A 20 May 2013
4.68 - Liquidator's statement of receipts and payments 22 February 2013
2.34B - N/A 28 September 2012
4.68 - Liquidator's statement of receipts and payments 03 September 2012
4.68 - Liquidator's statement of receipts and payments 03 September 2012
AD01 - Change of registered office address 17 July 2012
2.34B - N/A 17 July 2012
LIQ MISC - N/A 17 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2012
4.68 - Liquidator's statement of receipts and payments 16 March 2012
AD01 - Change of registered office address 30 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2012
LIQ MISC OC - N/A 24 January 2012
4.68 - Liquidator's statement of receipts and payments 12 September 2011
4.68 - Liquidator's statement of receipts and payments 07 March 2011
4.68 - Liquidator's statement of receipts and payments 25 August 2010
4.68 - Liquidator's statement of receipts and payments 22 February 2010
4.68 - Liquidator's statement of receipts and payments 26 August 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
287 - Change in situation or address of Registered Office 25 November 2008
2.34B - N/A 14 August 2008
2.24B - N/A 06 March 2008
2.24B - N/A 27 August 2007
2.23B - N/A 14 June 2007
287 - Change in situation or address of Registered Office 29 May 2007
2.17B - N/A 19 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
2.16B - N/A 30 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
2.12B - N/A 01 March 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363s - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
AA - Annual Accounts 04 May 2005
363a - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.