About

Registered Number: 04946172
Date of Incorporation: 28/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 11 months ago)
Registered Address: 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

 

Leslie Charles Contracts Ltd was founded on 28 October 2003 with its registered office in Kemsing in Kent, it has a status of "Dissolved". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 11 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 25 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 22 November 2004
287 - Change in situation or address of Registered Office 22 November 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
225 - Change of Accounting Reference Date 16 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
CERTNM - Change of name certificate 02 June 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.