About

Registered Number: 02268243
Date of Incorporation: 16/06/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2016 (7 years and 7 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Leycroft Estates Ltd was founded on 16 June 1988, it's status is listed as "Dissolved". The companies directors are listed as Hooper, John Dillon, Hooper, Frances Jean in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, John Dillon N/A - 1
HOOPER, Frances Jean N/A 03 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2016
4.43 - Notice of final meeting of creditors 15 June 2016
3.6 - Abstract of receipt and payments in receivership 25 July 2013
RM02 - N/A 25 July 2013
LIQ MISC - N/A 14 May 2013
AD01 - Change of registered office address 04 April 2013
COCOMP - Order to wind up 04 April 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 April 2013
LIQ MISC - N/A 18 February 2013
3.6 - Abstract of receipt and payments in receivership 29 January 2013
LIQ MISC - N/A 03 April 2012
LQ01 - Notice of appointment of receiver or manager 24 January 2012
AD01 - Change of registered office address 09 March 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 March 2011
COCOMP - Order to wind up 22 February 2011
DISS16(SOAS) - N/A 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 06 July 2009
287 - Change in situation or address of Registered Office 15 January 2009
287 - Change in situation or address of Registered Office 08 October 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 19 January 2007
363s - Annual Return 10 October 2006
363s - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 18 January 2005
363s - Annual Return 05 October 2004
395 - Particulars of a mortgage or charge 28 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
363s - Annual Return 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 09 May 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 19 January 2000
363s - Annual Return 24 November 1998
AA - Annual Accounts 12 May 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 27 November 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 19 April 1995
AA - Annual Accounts 29 September 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 08 January 1994
363s - Annual Return 14 December 1992
AA - Annual Accounts 16 November 1992
AA - Annual Accounts 24 January 1992
363s - Annual Return 24 January 1992
363a - Annual Return 16 February 1991
AA - Annual Accounts 25 October 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 05 April 1990
288 - N/A 08 November 1988
287 - Change in situation or address of Registered Office 08 November 1988
287 - Change in situation or address of Registered Office 03 November 1988
RESOLUTIONS - N/A 06 October 1988
CERTNM - Change of name certificate 06 October 1988
CERTNM - Change of name certificate 13 July 1988
NEWINC - New incorporation documents 16 June 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 2004 Outstanding

N/A

Debenture 08 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.