Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEA EVENTS AND MARKETING LIMITED
Company Information for

LEA EVENTS AND MARKETING LIMITED

STANMORE, MIDDX, HA7,
Company Registration Number
02515486
Private Limited Company
Dissolved

Dissolved 2018-07-30

Company Overview

About Lea Events And Marketing Ltd
LEA EVENTS AND MARKETING LIMITED was founded on 1990-06-25 and had its registered office in Stanmore. The company was dissolved on the 2018-07-30 and is no longer trading or active.

Key Data
Company Name
LEA EVENTS AND MARKETING LIMITED
 
Legal Registered Office
STANMORE
MIDDX
HA7
Other companies in WD3
 
Previous Names
LONDON EVENTS AGENCY LIMITED06/04/1999
Filing Information
Company Number 02515486
Date formed 1990-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-07-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-08 11:54:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEA EVENTS AND MARKETING LIMITED

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2006-06-15
GRAHAM JOHN BATTERHAM
Director 1991-06-25
DUNCAN GOODHEW
Director 1997-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MAGGIE BATTERHAM
Company Secretary 2003-05-29 2006-06-15
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2001-03-30 2003-05-29
MARGARET MARY BATTERHAM
Company Secretary 1991-06-25 2001-03-30
MARGARET MARY BATTERHAM
Director 1991-06-25 2001-03-30
MICHAEL FRANCIS COX
Director 1997-08-01 2001-03-30
EDNA MCSHANE
Director 1999-01-01 2000-09-30
MICHAEL FRANCIS COX
Company Secretary 1998-04-22 1999-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD ASPIRE COMMUNITY FOOTBALL LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD FGH SOLUTIONS LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
KERRY SECRETARIAL SERVICES LTD CANNON CONSULTANCY LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD RODNEY PILCHER LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-08-15
KERRY SECRETARIAL SERVICES LTD PYMBLE LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD HIBBERD CONSULTANTS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED Company Secretary 2007-05-09 CURRENT 2006-02-23 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BARRY MCCARTHY BUILDING & ROOFING LIMITED Company Secretary 2007-03-29 CURRENT 2005-12-06 Active
KERRY SECRETARIAL SERVICES LTD ACTIVE COMMUNITIES NETWORK LIMITED Company Secretary 2007-03-03 CURRENT 2007-02-06 Active
KERRY SECRETARIAL SERVICES LTD RACE THE WORLD LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BRIARWOOD CONSULTANCY LIMITED Company Secretary 2007-01-31 CURRENT 2004-03-05 Active
KERRY SECRETARIAL SERVICES LTD LUMINA CR LTD Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD COSIM ENGINEERING SERVICES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-01-20
KERRY SECRETARIAL SERVICES LTD HAYDEN MEDIA LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-11-04
KERRY SECRETARIAL SERVICES LTD THE LONGSHORE CONSULTANCY LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD KAHUNA LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD EVOLVE DIALOGUE LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
KERRY SECRETARIAL SERVICES LTD AXIS GLOBAL FREIGHT SERVICES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
KERRY SECRETARIAL SERVICES LTD OAKVILLE MANAGEMENT SERVICES LIMITED Company Secretary 2006-06-15 CURRENT 2001-03-07 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIMELIGHT SPORTS LTD Company Secretary 2006-06-15 CURRENT 1999-01-25 In Administration
KERRY SECRETARIAL SERVICES LTD NMT CONSULTANCY LTD Company Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-07-15
KERRY SECRETARIAL SERVICES LTD ASKEW HAWKINS LIMITED Company Secretary 2006-06-07 CURRENT 2003-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED Company Secretary 2006-04-25 CURRENT 2003-05-13 Active
KERRY SECRETARIAL SERVICES LTD HUMBERTS LEISURE LIMITED Company Secretary 2006-03-10 CURRENT 1990-12-11 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD DARAK LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
KERRY SECRETARIAL SERVICES LTD BRIGHT START DAY CARE LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
KERRY SECRETARIAL SERVICES LTD DEALTRY LIMITED Company Secretary 2005-05-27 CURRENT 2005-05-27 Dissolved 2017-05-02
KERRY SECRETARIAL SERVICES LTD LYG (TRADING) LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-28 Active
KERRY SECRETARIAL SERVICES LTD JAMES PENDLETON ESTATE AGENTS LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-11 Dissolved 2015-12-18
KERRY SECRETARIAL SERVICES LTD SECURAKEY ACCESS LIMITED Company Secretary 2004-09-28 CURRENT 1994-12-06 Active
KERRY SECRETARIAL SERVICES LTD CHESS PROPERTY CONSULTANTS LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-11 Active
KERRY SECRETARIAL SERVICES LTD SHADEWAYS LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING ONLINE LTD Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
KERRY SECRETARIAL SERVICES LTD RAGS HOLDINGS LIMITED Company Secretary 2004-04-02 CURRENT 2003-04-03 Dissolved 2015-10-30
KERRY SECRETARIAL SERVICES LTD LONDON YOUTH GAMES FOUNDATION Company Secretary 2004-03-31 CURRENT 1986-07-22 Active
KERRY SECRETARIAL SERVICES LTD BARTON ONCOLOGY LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-23 Active
KERRY SECRETARIAL SERVICES LTD FERNDEN LIMITED Company Secretary 2004-01-31 CURRENT 2002-05-21 Active
KERRY SECRETARIAL SERVICES LTD MINAUR CORPORATE FINANCE LIMITED Company Secretary 2003-11-22 CURRENT 2003-11-21 Active
KERRY SECRETARIAL SERVICES LTD CCH LIMITED Company Secretary 2003-08-11 CURRENT 1998-08-07 Active
KERRY SECRETARIAL SERVICES LTD CCH FINANCIAL STRATEGIES LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active
KERRY SECRETARIAL SERVICES LTD TOZER COMMUNICATIONS LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Liquidation
KERRY SECRETARIAL SERVICES LTD BARKING DOG SECURITY LTD Company Secretary 2002-05-07 CURRENT 2002-02-04 Active
KERRY SECRETARIAL SERVICES LTD SHORT 'N' CURLYS LIMITED Company Secretary 2001-12-14 CURRENT 2000-04-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CHESS COMMUNICATIONS LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-16 Active
KERRY SECRETARIAL SERVICES LTD MAKE VOTES COUNT Company Secretary 2001-07-04 CURRENT 1997-12-04 Active
KERRY SECRETARIAL SERVICES LTD SNK LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Dissolved 2017-04-25
KERRY SECRETARIAL SERVICES LTD WORD & VISION LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
KERRY SECRETARIAL SERVICES LTD BEAUTYVELL LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
KERRY SECRETARIAL SERVICES LTD COSMOPOLITAN LANGUAGES LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active
KERRY SECRETARIAL SERVICES LTD BERRYLANDS PRINTERS LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active
KERRY SECRETARIAL SERVICES LTD J & C CONSULTANTS LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Active
KERRY SECRETARIAL SERVICES LTD SNK TEXTILES LIMITED Company Secretary 1997-10-13 CURRENT 1997-10-13 Dissolved 2016-12-27
KERRY SECRETARIAL SERVICES LTD THE WHITTINGHAM PARTNERSHIP LIMITED Company Secretary 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD THE PANATHLON FOUNDATION LIMITED Company Secretary 1997-09-22 CURRENT 1997-09-22 Active
KERRY SECRETARIAL SERVICES LTD PANATHLON CHALLENGE LIMITED Company Secretary 1997-09-04 CURRENT 1997-09-04 Active
KERRY SECRETARIAL SERVICES LTD LINK FX PLC Company Secretary 1997-08-01 CURRENT 1995-11-22 Active
GRAHAM JOHN BATTERHAM OPTIMA MANAGEMENT LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
GRAHAM JOHN BATTERHAM OAKVILLE MANAGEMENT SERVICES LIMITED Director 2001-03-07 CURRENT 2001-03-07 Active - Proposal to Strike off
DUNCAN GOODHEW LIMELIGHT SPORTS GROUP LTD Director 2008-04-25 CURRENT 2008-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2016-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-194.70DECLARATION OF SOLVENCY
2016-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-194.70DECLARATION OF SOLVENCY
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-05AR0120/06/15 FULL LIST
2014-10-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-10AR0120/06/14 FULL LIST
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-04AR0120/06/13 FULL LIST
2012-10-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-27AR0120/06/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22AR0120/06/11 FULL LIST
2010-11-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BATTERHAM / 07/06/2010
2010-08-09AR0120/06/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 07/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 09/07/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2007-07-26363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-19288bSECRETARY RESIGNED
2006-07-19363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19288aNEW SECRETARY APPOINTED
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-11363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-30363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-06-08288bSECRETARY RESIGNED
2003-06-08288aNEW SECRETARY APPOINTED
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-04-17288aNEW SECRETARY APPOINTED
2001-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-17288bDIRECTOR RESIGNED
2001-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2001-02-14225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2000-11-20288bDIRECTOR RESIGNED
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15123£ NC 10000/50000 30/09/99
2000-02-15SRES04NC INC ALREADY ADJUSTED 30/09/99
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/99
2000-02-1588(2)RAD 30/09/99--------- £ SI 1000@1=1000 £ IC 10000/11000
1999-10-01395PARTICULARS OF MORTGAGE/CHARGE
1999-08-12288cSECRETARY'S PARTICULARS CHANGED
1999-08-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-08-12363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1999-04-01CERTNMCOMPANY NAME CHANGED LONDON EVENTS AGENCY LIMITED CERTIFICATE ISSUED ON 06/04/99
1999-03-29287REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 4TH FLOOR 44 EARLHAM STREET COVENT GARDEN LONDON WC2
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LEA EVENTS AND MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-17
Appointment of Liquidators2016-02-17
Resolutions for Winding-up2016-02-17
Fines / Sanctions
No fines or sanctions have been issued against LEA EVENTS AND MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-06-20 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-04-05 Satisfied PEEL INVESTMENTS (NORTH) LIMITED
GUARANTEE & DEBENTURE 2000-02-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-09-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-03-12 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1996-01-06 Satisfied COVENT GARDEN ESTATES LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 123,109
Creditors Due Within One Year 2012-03-31 £ 101,754

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEA EVENTS AND MARKETING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 84,924
Cash Bank In Hand 2012-03-31 £ 83,498
Current Assets 2013-03-31 £ 190,049
Current Assets 2012-03-31 £ 168,498
Debtors 2013-03-31 £ 105,125
Debtors 2012-03-31 £ 85,000
Shareholder Funds 2013-03-31 £ 66,940
Shareholder Funds 2012-03-31 £ 66,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEA EVENTS AND MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEA EVENTS AND MARKETING LIMITED
Trademarks
We have not found any records of LEA EVENTS AND MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEA EVENTS AND MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LEA EVENTS AND MARKETING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEA EVENTS AND MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLEA EVENTS AND MARKETING LIMITEDEvent Date2016-02-12
Notice is hereby given that the Creditors of the above named Company are required, on or before 11 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Farheen Qureshi of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 February 2016 Office Holder details: Farheen Qureshi , (IP No. 11392) of Parker Getty Limited , Devonshire House, 582 Honeypont Lane, Stanmore, Middx, HA7 1JS . For further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEA EVENTS AND MARKETING LIMITEDEvent Date2016-02-12
Farheen Qureshi , (IP No. 11392) of Parker Getty Limited , Devonshire House, 582 Honeypont Lane, Stanmore, Middx, HA7 1JS . : For further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEA EVENTS AND MARKETING LIMITEDEvent Date2016-02-12
At a general meeting of the above named Company, duly convened and held at Devonshire House, Honeypot Lane, Stanmore, Middx, HA7 1JS, on 12 February 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Farheen Qureshi , (IP No. 11392) of Parker Getty Limited , Devonshire House, 582 Honeypont Lane, Stanmore, Middx, HA7 1JS be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEA EVENTS AND MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEA EVENTS AND MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.