About

Registered Number: 06046045
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: 109 Woodland Avenue, Hutton, Brentwood, Essex, CM13 1HH

 

Established in 2007, Leik Ltd have registered office in Brentwood in Essex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This organisation has 2 directors listed as Larcombe, Lindsay Paula, Kiel, Hauke.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARCOMBE, Lindsay Paula 24 November 2008 - 1
KIEL, Hauke 09 January 2007 01 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 19 November 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 22 October 2014
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 16 February 2011
CH04 - Change of particulars for corporate secretary 16 February 2011
AD01 - Change of registered office address 16 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 25 October 2010
AP01 - Appointment of director 12 July 2010
AR01 - Annual Return 25 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2010
CH04 - Change of particulars for corporate secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 01 November 2009
123 - Notice of increase in nominal capital 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 05 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.