About

Registered Number: 05020922
Date of Incorporation: 20/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP

 

Established in 2004, Leepave Ltd have registered office in Ruislip Manor, it has a status of "Active". The companies directors are listed as Lee, John Liberty, Lee, Linda Jacquline in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, John Liberty 20 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Linda Jacquline 20 January 2004 22 March 2019 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 April 2020
CS01 - N/A 14 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 11 April 2018
CS01 - N/A 10 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
AR01 - Annual Return 03 May 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 18 May 2006
225 - Change of Accounting Reference Date 27 April 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.