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

LEONDER DESIGN LIMITED

RHYL, DENBIGHSHIRE, LL18,
Company Registration Number
04421683
Private Limited Company
Dissolved

Dissolved 2015-12-01

Company Overview

About Leonder Design Ltd
LEONDER DESIGN LIMITED was founded on 2002-04-22 and had its registered office in Rhyl. The company was dissolved on the 2015-12-01 and is no longer trading or active.

Key Data
Company Name
LEONDER DESIGN LIMITED
 
Legal Registered Office
RHYL
DENBIGHSHIRE
 
Filing Information
Company Number 04421683
Date formed 2002-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2015-12-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-02 09:33:26
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 LEONDER DESIGN LIMITED

Current Directors
Officer Role Date Appointed
LAURA KIM BARRON
Director 2012-09-28
HILARY CODMAN
Director 2012-09-28
ALLAN DAVIES
Director 2012-04-04
PHILIP EDWARD O'DWYER
Director 2012-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN HUGHES
Company Secretary 2012-04-04 2012-08-15
PHILIP EDWARD O'DWYER
Director 2008-06-01 2012-04-04
HILARY CODMAN
Company Secretary 2002-04-22 2010-08-14
HAROLD MARTIN
Director 2003-08-25 2010-06-30
JEAN HUGHES
Director 2002-04-22 2008-05-01
PHILIP EDWARD O DWYER
Director 2002-04-22 2003-08-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-04-22 2002-04-22
WATERLOW NOMINEES LIMITED
Nominated Director 2002-04-22 2002-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA KIM BARRON BARRON BITES LTD Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-05-06
PHILIP EDWARD O'DWYER P & J SERVICES (RHYL) LTD Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2017-12-19
PHILIP EDWARD O'DWYER MORVILLE HOTEL LTD Director 2009-05-09 CURRENT 2003-04-17 Dissolved 2013-10-08

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
2015-12-01GAZ2STRUCK OFF AND DISSOLVED
2015-08-18GAZ1FIRST GAZETTE
2015-02-18AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-07AR0122/04/14 NO CHANGES
2014-07-07AR0122/04/13 NO CHANGES
2014-07-07AA30/04/13 TOTAL EXEMPTION SMALL
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2014-07-07RT01COMPANY RESTORED ON 07/07/2014
2014-01-28GAZ2STRUCK OFF AND DISSOLVED
2013-10-15GAZ1FIRST GAZETTE
2013-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-10-23AP01DIRECTOR APPOINTED MR PHILIP EDWARD O'DWYER
2012-10-01AP01DIRECTOR APPOINTED MRS LAURA KIM BARRON
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY JEAN HUGHES
2012-09-28AP01DIRECTOR APPOINTED MRS HILARY CODMAN
2012-07-16AR0122/04/12 FULL LIST
2012-04-04AP01DIRECTOR APPOINTED MR ALLAN DAVIES
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'DWYER
2012-04-04AP03SECRETARY APPOINTED MRS JEAN HUGHES
2011-06-22AR0122/04/11 FULL LIST
2011-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MARTIN
2010-08-14TM02APPOINTMENT TERMINATED, SECRETARY HILARY CODMAN
2010-04-27AR0122/04/10 FULL LIST
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-14363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-14288aDIRECTOR APPOINTED PHILIP O'DWYER
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / HAROLD MARTIN / 06/05/2008
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR JEAN HUGHES
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM UNIT 2 LLYS EDMUND PRYS ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0LJ
2008-05-06363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-22363sRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-25363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-12363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-27363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-05-04288bDIRECTOR RESIGNED
2003-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-09287REGISTERED OFFICE CHANGED ON 09/06/03 FROM: C/O HAROLD SMITH UNIT 2 LLYS EDMUND PRYS SAINT ASAPH BUSINESS PARK ST ASAPH LL17 0JA
2003-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/03
2003-05-18363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-06-25288aNEW DIRECTOR APPOINTED
2002-05-27288bSECRETARY RESIGNED
2002-05-27288bDIRECTOR RESIGNED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27288aNEW SECRETARY APPOINTED
2002-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to LEONDER DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-15
Fines / Sanctions
No fines or sanctions have been issued against LEONDER DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEONDER DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Intangible Assets
Patents
We have not found any records of LEONDER DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEONDER DESIGN LIMITED
Trademarks
We have not found any records of LEONDER DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEONDER DESIGN 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 (55100 - Hotels and similar accommodation) as LEONDER DESIGN LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LEONDER DESIGN 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 TypeProposal to Strike Off
Defending partyLEONDER DESIGN LIMITEDEvent Date2013-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEONDER DESIGN 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 LEONDER DESIGN 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.
    Other companies at postcode LL18