About

Registered Number: 05490435
Date of Incorporation: 24/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 9 months ago)
Registered Address: Millers Farm, West Buckland, Wellington, Somerset, TA21 9LE

 

Established in 2005, Leitner Builders Ltd are based in Wellington, it's status is listed as "Dissolved". We do not know the number of employees at this company. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEITNER, Richard Charles 24 June 2005 - 1
LEITNER, Tracy Ann 24 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 11 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 09 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
395 - Particulars of a mortgage or charge 12 July 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 29 April 2007
395 - Particulars of a mortgage or charge 23 January 2007
395 - Particulars of a mortgage or charge 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2006
225 - Change of Accounting Reference Date 20 September 2006
363s - Annual Return 24 July 2006
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 19 October 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2007 Fully Satisfied

N/A

Legal charge 19 January 2007 Fully Satisfied

N/A

Legal charge 19 January 2007 Fully Satisfied

N/A

Legal charge 21 October 2005 Fully Satisfied

N/A

Legal charge 21 October 2005 Fully Satisfied

N/A

Legal charge 21 October 2005 Fully Satisfied

N/A

Debenture 10 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.