About

Registered Number: 05793971
Date of Incorporation: 25/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: West Walk Buildings, 110 Regent Road, Leicester, Leicestershire, LE1 7LT

 

Leicester Colton Ltd was founded on 25 April 2006 with its registered office in Leicester in Leicestershire, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Creative Accounting Services Limited, Feltham, Robert Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREATIVE ACCOUNTING SERVICES LIMITED 25 April 2006 25 April 2006 1
FELTHAM, Robert Edward 25 April 2006 02 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
DISS16(SOAS) - N/A 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
RM02 - N/A 27 April 2015
3.6 - Abstract of receipt and payments in receivership 15 April 2015
3.6 - Abstract of receipt and payments in receivership 15 April 2015
3.6 - Abstract of receipt and payments in receivership 10 March 2014
TM01 - Termination of appointment of director 10 February 2014
3.6 - Abstract of receipt and payments in receivership 18 September 2013
3.6 - Abstract of receipt and payments in receivership 15 April 2013
LQ01 - Notice of appointment of receiver or manager 14 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 June 2006 Outstanding

N/A

Legal mortgage 14 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.