About

Registered Number: 06009110
Date of Incorporation: 24/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2019 (4 years and 9 months ago)
Registered Address: Hill House 1, Little New Street, London, EC4A 3TR

 

Leek Finance Holdings Number Nineteen Ltd was registered on 24 November 2006 with its registered office in London, it has a status of "Dissolved". We don't know the number of employees at the business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2019
LIQ13 - N/A 06 April 2019
LIQ03 - N/A 11 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2018
AD01 - Change of registered office address 16 November 2017
RESOLUTIONS - N/A 10 November 2017
LIQ01 - N/A 10 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2017
AD01 - Change of registered office address 09 October 2017
AA01 - Change of accounting reference date 28 June 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 06 June 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP04 - Appointment of corporate secretary 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 19 November 2014
CH02 - Change of particulars for corporate director 04 September 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 16 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 December 2011
CH02 - Change of particulars for corporate director 05 December 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 20 May 2010
AUD - Auditor's letter of resignation 10 May 2010
AUD - Auditor's letter of resignation 07 May 2010
AR01 - Annual Return 25 November 2009
CH02 - Change of particulars for corporate director 25 November 2009
CH02 - Change of particulars for corporate director 25 November 2009
CH02 - Change of particulars for corporate director 25 November 2009
CH04 - Change of particulars for corporate secretary 25 November 2009
AD01 - Change of registered office address 09 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
225 - Change of Accounting Reference Date 08 March 2007
MEM/ARTS - N/A 06 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
CERTNM - Change of name certificate 23 January 2007
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.