Company NameLEBA Design Limited
Company StatusDissolved
Company Number09162438
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 9 months ago)
Dissolution Date20 November 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Lee Barnsley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleFounder / Creative Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
Secretary NameMrs Katie Barnsley
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address47 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU

Location

Registered Address47 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 September 2016Total exemption full accounts made up to 31 August 2016 (11 pages)
8 September 2016Total exemption full accounts made up to 31 August 2016 (11 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 November 2015Termination of appointment of Katie Barnsley as a secretary on 1 November 2015 (1 page)
17 November 2015Registered office address changed from 76 st. Fabians Drive Chelmsford CM1 2PR United Kingdom to 47 Friars Avenue Shenfield Brentwood Essex CM15 8HU on 17 November 2015 (1 page)
17 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Registered office address changed from 76 st. Fabians Drive Chelmsford CM1 2PR United Kingdom to 47 Friars Avenue Shenfield Brentwood Essex CM15 8HU on 17 November 2015 (1 page)
17 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Termination of appointment of Katie Barnsley as a secretary on 1 November 2015 (1 page)
21 October 2015Micro company accounts made up to 31 August 2015 (4 pages)
21 October 2015Micro company accounts made up to 31 August 2015 (4 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)