Company NameLEB Solutions Ltd
Company StatusDissolved
Company Number05473517
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameLee Edward Broadbent
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleSalesman
Correspondence Address31 Farrier Close
Hillingdon
Middlesex
UB8 3XG
Secretary NameJackie Cauldwell
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Ferrier Close
Uxbridge
Middlesex
UB8 3XG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

100 at 1L Broadbent
100.00%
Ordinary

Financials

Year2014
Net Worth£1,460
Current Liabilities£7,759

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
9 April 2009Return made up to 07/06/08; full list of members (6 pages)
9 April 2009Return made up to 07/06/08; full list of members (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 September 2008Registered office changed on 02/09/2008 from 4 golden ball house 88 owlsmoor road sandhurst berkshire GU47 0SS (1 page)
2 September 2008Registered office changed on 02/09/2008 from 4 golden ball house 88 owlsmoor road sandhurst berkshire GU47 0SS (1 page)
22 August 2008Return made up to 07/06/07; full list of members (3 pages)
22 August 2008Return made up to 07/06/07; full list of members (3 pages)
14 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
14 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
14 August 2007Registered office changed on 14/08/07 from: unit 4 hadleigh business centre 351-359 london road - hadleigh benfleet essex SS7 2BT (1 page)
14 August 2007Registered office changed on 14/08/07 from: unit 4 hadleigh business centre 351-359 london road - hadleigh benfleet essex SS7 2BT (1 page)
25 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 September 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2006Return made up to 07/06/06; full list of members (6 pages)
26 September 2006Compulsory strike-off action has been discontinued (1 page)
26 September 2006Compulsory strike-off action has been discontinued (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
26 April 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
7 June 2005Incorporation (9 pages)
7 June 2005Incorporation (9 pages)