About

Registered Number: 06346946
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2018 (5 years and 6 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Leek Finance Number Twenty One Plc was founded on 20 August 2007 and are based in London, it's status in the Companies House registry is set to "Dissolved". The business has no directors.

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 26 October 2018
LIQ13 - N/A 26 July 2018
LIQ03 - N/A 05 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2016
AD01 - Change of registered office address 20 October 2015
RESOLUTIONS - N/A 15 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2015
LIQ MISC RES - N/A 15 October 2015
4.70 - N/A 15 October 2015
AR01 - Annual Return 20 August 2015
CH02 - Change of particulars for corporate director 20 August 2015
CH02 - Change of particulars for corporate director 20 August 2015
CH02 - Change of particulars for corporate director 20 August 2015
AA01 - Change of accounting reference date 30 June 2015
MR04 - N/A 20 March 2015
MR04 - N/A 20 March 2015
MR04 - N/A 20 March 2015
MR04 - N/A 20 March 2015
MR04 - N/A 20 March 2015
AP04 - Appointment of corporate secretary 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
AD01 - Change of registered office address 16 December 2014
CH01 - Change of particulars for director 19 November 2014
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
CH02 - Change of particulars for corporate director 05 September 2014
MISC - Miscellaneous document 20 August 2014
MISC - Miscellaneous document 13 August 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
MR01 - N/A 12 February 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 30 July 2012
AA - Annual Accounts 29 June 2012
CH04 - Change of particulars for corporate secretary 29 September 2011
AR01 - Annual Return 01 September 2011
CH02 - Change of particulars for corporate director 31 August 2011
TM01 - Termination of appointment of director 13 August 2011
AP01 - Appointment of director 12 August 2011
MG01 - Particulars of a mortgage or charge 08 August 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 31 January 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 20 May 2010
AUD - Auditor's letter of resignation 06 January 2010
AUD - Auditor's letter of resignation 05 January 2010
AD01 - Change of registered office address 07 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
AP04 - Appointment of corporate secretary 05 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 08 October 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
CERT8A - N/A 14 August 2008
117 - Application by a public company for certificate to commence business and statutory declaration in support 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
MEM/ARTS - N/A 04 August 2008
225 - Change of Accounting Reference Date 04 August 2008
RESOLUTIONS - N/A 30 July 2008
RESOLUTIONS - N/A 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
CERTNM - Change of name certificate 29 July 2008
NEWINC - New incorporation documents 20 August 2007

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

An amendment deed and second supplemental deed of charge 22 July 2011 Fully Satisfied

N/A

First supplemental deed of charge 20 January 2011 Fully Satisfied

N/A

Deed of charge 01 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.