Company NameL.E.A. Investments Limited
Company StatusDissolved
Company Number03791778
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameExitdirect Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Alicia Charmain Bates
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(2 years after company formation)
Appointment Duration14 years, 7 months (closed 26 January 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressKnowles Farm Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr Angus William Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(2 years after company formation)
Appointment Duration14 years, 7 months (closed 26 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameAlicia Charmain Bates
NationalityBritish
StatusClosed
Appointed30 June 2008(9 years after company formation)
Appointment Duration7 years, 7 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressSmallbone
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMark Ryder Smallbone
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address20 Augustus Way
Witham
Essex
CM8 1HH
Secretary NameCorinne Ann Smallbone
NationalityBritish
StatusResigned
Appointed02 July 1999(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2002)
RoleCompany Director
Correspondence Address20 Augustus Way
Witham
Essex
CM8 1HH
Secretary NameMrs Alicia Charmain Bates
NationalityBritish
StatusResigned
Appointed08 June 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKnowles Farm Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameKirsty Bishop
NationalityBritish
StatusResigned
Appointed17 December 2004(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address46 Mill Lane
Witham
Essex
CM8 1BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCompany Officers Ltd (Corporation)
StatusResigned
Appointed03 March 2004(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 December 2004)
Correspondence AddressUnit Mo5 Mile Oak Industrial Estate
Maesbury Road
Oswestry
Shropshire
SY10 8GA
Wales

Location

Registered AddressKnowles Farm
Wycke Hill
Maldon
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 December 2012Completion of winding up (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Receiver's abstract of receipts and payments to 3 September 2010 (2 pages)
5 May 2011Receiver's abstract of receipts and payments to 3 September 2010 (2 pages)
13 September 2010Notice of ceasing to act as receiver or manager (2 pages)
28 June 2010Director's details changed for Mr Angus William Bates on 28 June 2010 (2 pages)
6 May 2010Notice of appointment of receiver or manager (2 pages)
22 December 2009Order of court to wind up (1 page)
28 August 2009Return made up to 18/06/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 October 2008Director's change of particulars / alicia bates / 30/06/2008 (1 page)
8 July 2008Appointment terminated secretary kirsty bishop (1 page)
8 July 2008Secretary appointed alicia bates (2 pages)
1 July 2008Return made up to 18/06/08; full list of members (3 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 July 2007Return made up to 18/06/07; full list of members (2 pages)
2 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
15 August 2006Return made up to 18/06/06; full list of members (2 pages)
9 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
18 July 2005Return made up to 18/06/05; full list of members (2 pages)
23 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (1 page)
10 August 2004Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 March 2004New secretary appointed (1 page)
30 March 2004Secretary resigned (1 page)
7 January 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 July 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
13 June 2002Registered office changed on 13/06/02 from: 20 augustus way witham essex CM8 1HH (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
29 June 2001Return made up to 18/06/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 August 2000Return made up to 18/06/00; full list of members (6 pages)
16 May 2000Company name changed exitdirect LIMITED\certificate issued on 17/05/00 (2 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
26 July 1999Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
18 June 1999Incorporation (13 pages)