About

Registered Number: 05659973
Date of Incorporation: 21/12/2005 (18 years and 4 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

 

Established in 2005, Leek Finance Number Seventeen Plc have registered office in London. We do not know the number of employees at the company. The organisation has no directors listed in the Companies House registry.

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 08 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
AD01 - Change of registered office address 20 April 2017
RESOLUTIONS - N/A 18 April 2017
4.70 - N/A 18 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2017
MR04 - N/A 12 January 2017
MR04 - N/A 12 January 2017
CS01 - N/A 10 January 2017
MR04 - N/A 10 January 2017
MR04 - N/A 10 January 2017
MR04 - N/A 10 January 2017
AA - Annual Accounts 25 June 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 25 August 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 30 July 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH02 - Change of particulars for corporate director 13 January 2015
CH02 - Change of particulars for corporate director 13 January 2015
CH02 - Change of particulars for corporate director 13 January 2015
AP04 - Appointment of corporate secretary 16 December 2014
AD01 - Change of registered office address 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
CH02 - Change of particulars for corporate director 05 September 2014
MISC - Miscellaneous document 20 August 2014
AUD - Auditor's letter of resignation 13 August 2014
AA - Annual Accounts 07 July 2014
MR01 - N/A 12 February 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 July 2013
MR01 - N/A 19 April 2013
AR01 - Annual Return 28 December 2012
AD01 - Change of registered office address 30 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 13 January 2012
CH04 - Change of particulars for corporate secretary 29 September 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 13 June 2011
AR01 - Annual Return 21 January 2011
CH02 - Change of particulars for corporate director 14 January 2011
AA - Annual Accounts 20 May 2010
AUD - Auditor's letter of resignation 06 January 2010
AUD - Auditor's letter of resignation 05 January 2010
AR01 - Annual Return 04 January 2010
AD01 - Change of registered office address 05 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
AP04 - Appointment of corporate secretary 05 October 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
395 - Particulars of a mortgage or charge 13 April 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 30 March 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 March 2006
RESOLUTIONS - N/A 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
MEM/ARTS - N/A 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
CERTNM - Change of name certificate 13 January 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Fully Satisfied

N/A

A registered charge 31 January 2014 Fully Satisfied

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

Supplemental deed of charge 06 June 2011 Fully Satisfied

N/A

Deed og charge 12 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.