Active - Proposal to Strike off
Company Information for LEAGAS DELANEY CZECH REPUBLIC LIMITED
1 ALFRED PLACE, LONDON, WC1E 7EB,
|
Company Registration Number
05882540
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LEAGAS DELANEY CZECH REPUBLIC LIMITED | ||
Legal Registered Office | ||
1 ALFRED PLACE LONDON WC1E 7EB Other companies in WC1E | ||
Previous Names | ||
|
Company Number | 05882540 | |
---|---|---|
Company ID Number | 05882540 | |
Date formed | 2006-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-08-05 19:27:28 |
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 |
---|---|---|
CHRISTOPHER JOHN CAMPKIN |
||
BRENDAN TIMOTHY DELANEY |
||
MARGARET JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDRA LORD |
Company Secretary | ||
NICHOLAS CHARLES ORME |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDOJAC LIMITED | Director | 2016-06-01 | CURRENT | 2003-12-04 | Liquidation | |
LEAGAS DELANEY MANAGEMENT LIMITED | Director | 2016-06-01 | CURRENT | 2010-06-16 | Active | |
LEAGAS DELANEY LIMITED | Director | 2016-06-01 | CURRENT | 2013-12-12 | Active | |
LEAGAS DELANEY GROUP LIMITED | Director | 2016-06-01 | CURRENT | 2003-12-04 | Active | |
CAMPKIN LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-23 | Active | |
SUPERFICIAL TECHNOLOGIES LIMITED | Director | 2011-05-12 | CURRENT | 2011-05-12 | Dissolved 2014-06-19 | |
LEAGAS DELANEY MANAGEMENT LIMITED | Director | 2010-06-16 | CURRENT | 2010-06-16 | Active | |
LEAGAS DELANEY GROUP LIMITED | Director | 2003-12-16 | CURRENT | 2003-12-04 | Active | |
LEAGAS DELANEY LIMITED | Director | 2016-02-26 | CURRENT | 2013-12-12 | Active | |
INSPOP.COM LIMITED | Director | 2016-01-01 | CURRENT | 1999-10-11 | Active | |
LEAGAS DELANEY MANAGEMENT LIMITED | Director | 2010-06-16 | CURRENT | 2010-06-16 | Active | |
EDOJAC LIMITED | Director | 2003-12-16 | CURRENT | 2003-12-04 | Liquidation | |
LEAGAS DELANEY GROUP LIMITED | Director | 2003-12-16 | CURRENT | 2003-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN CAMPKIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDRA LORD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDRA LORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/07/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MS ALEXANDRA LORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS ORME | |
SH02 | SUB-DIVISION 11/10/10 | |
RES01 | ADOPT ARTICLES 07/10/2010 | |
RES13 | SECTION 175, SUBDIVISION 07/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN DELANEY / 01/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN DELANEY / 01/07/2008 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/08/06--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 1 PARK ROW LEEDS LS1 5AB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PIMCO 2522 LIMITED CERTIFICATE ISSUED ON 17/08/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LEAGAS DELANEY CZECH REPUBLIC LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LEAGAS DELANEY CZECH REPUBLIC LIMITED | Event Date | 2014-02-04 |
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. |