Company NameIlease Limited
Company StatusDissolved
Company Number08478984
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Keith Jamie Bird
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
CO10 2SP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Keith Jamie Bird
100.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£1

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
3 August 2022Application to strike the company off the register (3 pages)
7 July 2022Micro company accounts made up to 31 January 2022 (5 pages)
4 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 January 2021 (5 pages)
16 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
6 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 October 2019Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
24 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 April 2018 (5 pages)
30 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 April 2018Change of details for Mr Keith Jamie Bird as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Mr Keith Jaime Bird on 30 April 2018 (2 pages)
27 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
27 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
25 July 2017Notification of Keith Jamie Bird as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
25 July 2017Notification of Keith Jamie Bird as a person with significant control on 6 April 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to 61 Station Road Sudbury Suffolk CO10 2SP on 23 December 2014 (1 page)
23 December 2014Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to 61 Station Road Sudbury Suffolk CO10 2SP on 23 December 2014 (1 page)
7 August 2014Annual return made up to 8 April 2014 with a full list of shareholders (3 pages)
7 August 2014Annual return made up to 8 April 2014 with a full list of shareholders (3 pages)
7 August 2014Annual return made up to 8 April 2014 with a full list of shareholders (3 pages)
11 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
(4 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)