Dissolved
Dissolved 2018-07-30
Company Information for LEA EVENTS AND MARKETING LIMITED
STANMORE, MIDDX, HA7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-07-30 |
Company Name | ||
---|---|---|
LEA EVENTS AND MARKETING LIMITED | ||
Legal Registered Office | ||
STANMORE MIDDX | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KERRY SECRETARIAL SERVICES LTD |
||
GRAHAM JOHN BATTERHAM |
||
DUNCAN GOODHEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAGGIE BATTERHAM |
Company Secretary | ||
KERRY SECRETARIAL SERVICES LTD |
Company Secretary | ||
MARGARET MARY BATTERHAM |
Company Secretary | ||
MARGARET MARY BATTERHAM |
Director | ||
MICHAEL FRANCIS COX |
Director | ||
EDNA MCSHANE |
Director | ||
MICHAEL FRANCIS COX |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPIRE COMMUNITY FOOTBALL LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
FGH SOLUTIONS LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
CANNON CONSULTANCY LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2018-01-16 | |
RODNEY PILCHER LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2017-08-15 | |
PYMBLE LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Dissolved 2016-05-31 | |
HIBBERD CONSULTANTS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
BARRY MCCARTHY BUILDING & ROOFING LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2005-12-06 | Active | |
ACTIVE COMMUNITIES NETWORK LIMITED | Company Secretary | 2007-03-03 | CURRENT | 2007-02-06 | Active | |
RACE THE WORLD LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
BRIARWOOD CONSULTANCY LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2004-03-05 | Active | |
LUMINA CR LTD | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active - Proposal to Strike off | |
COSIM ENGINEERING SERVICES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2015-01-20 | |
HAYDEN MEDIA LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2014-11-04 | |
THE LONGSHORE CONSULTANCY LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
KAHUNA LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
EVOLVE DIALOGUE LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2006-07-03 | Active | |
AXIS GLOBAL FREIGHT SERVICES LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
OAKVILLE MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2001-03-07 | Active - Proposal to Strike off | |
LIMELIGHT SPORTS LTD | Company Secretary | 2006-06-15 | CURRENT | 1999-01-25 | In Administration | |
NMT CONSULTANCY LTD | Company Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2014-07-15 | |
ASKEW HAWKINS LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2003-05-12 | Active | |
BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED | Company Secretary | 2006-04-25 | CURRENT | 2003-05-13 | Active | |
HUMBERTS LEISURE LIMITED | Company Secretary | 2006-03-10 | CURRENT | 1990-12-11 | Dissolved 2018-05-15 | |
DARAK LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
BRIGHT START DAY CARE LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2005-10-10 | Active | |
DEALTRY LIMITED | Company Secretary | 2005-05-27 | CURRENT | 2005-05-27 | Dissolved 2017-05-02 | |
LYG (TRADING) LIMITED | Company Secretary | 2004-10-28 | CURRENT | 2004-10-28 | Active | |
JAMES PENDLETON ESTATE AGENTS LIMITED | Company Secretary | 2004-10-12 | CURRENT | 2004-10-11 | Dissolved 2015-12-18 | |
SECURAKEY ACCESS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 1994-12-06 | Active | |
CHESS PROPERTY CONSULTANTS LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-02-11 | Active | |
SHADEWAYS LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2004-05-27 | Active - Proposal to Strike off | |
SEWING ONLINE LTD | Company Secretary | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
RAGS HOLDINGS LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2003-04-03 | Dissolved 2015-10-30 | |
LONDON YOUTH GAMES FOUNDATION | Company Secretary | 2004-03-31 | CURRENT | 1986-07-22 | Active | |
BARTON ONCOLOGY LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2004-03-23 | Active | |
FERNDEN LIMITED | Company Secretary | 2004-01-31 | CURRENT | 2002-05-21 | Active | |
MINAUR CORPORATE FINANCE LIMITED | Company Secretary | 2003-11-22 | CURRENT | 2003-11-21 | Active | |
CCH LIMITED | Company Secretary | 2003-08-11 | CURRENT | 1998-08-07 | Active | |
CCH FINANCIAL STRATEGIES LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Active | |
TOZER COMMUNICATIONS LIMITED | Company Secretary | 2003-03-12 | CURRENT | 2003-03-12 | Liquidation | |
BARKING DOG SECURITY LTD | Company Secretary | 2002-05-07 | CURRENT | 2002-02-04 | Active | |
SHORT 'N' CURLYS LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2000-04-18 | Active - Proposal to Strike off | |
CHESS COMMUNICATIONS LIMITED | Company Secretary | 2001-10-16 | CURRENT | 2001-10-16 | Active | |
MAKE VOTES COUNT | Company Secretary | 2001-07-04 | CURRENT | 1997-12-04 | Active - Proposal to Strike off | |
SNK LIMITED | Company Secretary | 2001-01-09 | CURRENT | 2001-01-09 | Dissolved 2017-04-25 | |
WORD & VISION LIMITED | Company Secretary | 2000-11-14 | CURRENT | 2000-11-14 | Active | |
BEAUTYVELL LIMITED | Company Secretary | 2000-08-10 | CURRENT | 2000-08-10 | Active | |
COSMOPOLITAN LANGUAGES LIMITED | Company Secretary | 2000-03-16 | CURRENT | 2000-03-16 | Active - Proposal to Strike off | |
BERRYLANDS PRINTERS LIMITED | Company Secretary | 1999-11-11 | CURRENT | 1999-11-11 | Active | |
J & C CONSULTANTS LIMITED | Company Secretary | 1998-02-05 | CURRENT | 1998-02-05 | Active | |
SNK TEXTILES LIMITED | Company Secretary | 1997-10-13 | CURRENT | 1997-10-13 | Dissolved 2016-12-27 | |
THE WHITTINGHAM PARTNERSHIP LIMITED | Company Secretary | 1997-09-26 | CURRENT | 1997-09-26 | Active - Proposal to Strike off | |
THE PANATHLON FOUNDATION LIMITED | Company Secretary | 1997-09-22 | CURRENT | 1997-09-22 | Active | |
PANATHLON CHALLENGE LIMITED | Company Secretary | 1997-09-04 | CURRENT | 1997-09-04 | Active - Proposal to Strike off | |
LINK FX PLC | Company Secretary | 1997-08-01 | CURRENT | 1995-11-22 | Active | |
OPTIMA MANAGEMENT LIMITED | Director | 2009-08-25 | CURRENT | 2009-08-25 | Active | |
OAKVILLE MANAGEMENT SERVICES LIMITED | Director | 2001-03-07 | CURRENT | 2001-03-07 | Active - Proposal to Strike off | |
LIMELIGHT SPORTS GROUP LTD | Director | 2008-04-25 | CURRENT | 2008-04-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BATTERHAM / 07/06/2010 | |
AR01 | 20/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 09/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 10000/50000 30/09/99 | |
SRES04 | NC INC ALREADY ADJUSTED 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/99 | |
88(2)R | AD 30/09/99--------- £ SI 1000@1=1000 £ IC 10000/11000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LONDON EVENTS AGENCY LIMITED CERTIFICATE ISSUED ON 06/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 4TH FLOOR 44 EARLHAM STREET COVENT GARDEN LONDON WC2 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to Creditors | 2016-02-17 |
Appointment of Liquidators | 2016-02-17 |
Resolutions for Winding-up | 2016-02-17 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | PEEL INVESTMENTS (NORTH) LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | COVENT GARDEN ESTATES LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 123,109 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 101,754 |
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEA EVENTS AND MARKETING LIMITED | Event Date | 2016-02-12 |
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 Type | Appointment of Liquidators | |
Defending party | LEA EVENTS AND MARKETING LIMITED | Event Date | 2016-02-12 |
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 Type | Resolutions for Winding-up | |
Defending party | LEA EVENTS AND MARKETING LIMITED | Event Date | 2016-02-12 |
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 | |||
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. |