About

Registered Number: 04421683
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: 47 Bath Street, Rhyl, Denbighshire, LL18 3NA

 

Leonder Design Ltd was founded on 22 April 2002 and has its registered office in Denbighshire, it's status is listed as "Dissolved". There are 3 directors listed as Davies, Allan, Hughes, Jean, Martin, Harold for the company in the Companies House registry. We do not know the number of employees at Leonder Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Allan 04 April 2012 - 1
MARTIN, Harold 25 August 2003 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Jean 04 April 2012 15 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 07 July 2014
AA - Annual Accounts 07 July 2014
RT01 - Application for administrative restoration to the register 07 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AA - Annual Accounts 10 April 2013
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 01 October 2012
TM02 - Termination of appointment of secretary 28 September 2012
AP01 - Appointment of director 28 September 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AP03 - Appointment of secretary 04 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 03 May 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 23 December 2010
TM02 - Termination of appointment of secretary 14 August 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 11 February 2005
288a - Notice of appointment of directors or secretaries 28 May 2004
363s - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 12 August 2003
287 - Change in situation or address of Registered Office 09 June 2003
363s - Annual Return 18 May 2003
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.