L.E.A. DIRECT LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a members' voluntary winding up

View Document

24/09/2324 September 2023 Secretary's details changed for Katharine Irene Spedding on 2023-09-22

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

14/03/2314 March 2023 Declaration of solvency

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Appointment of a voluntary liquidator

View Document

03/03/233 March 2023 Registered office address changed from Sir Wilfrid Newton House Thorncliffe Park Sheffield to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-03-03

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/09/109 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SPEDDING / 01/10/2009

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM SECOND FLOOR, SIR WILFRID NEWTON HOUSE THORNCLIFFE PARK, CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SPEDDING / 01/10/2009

View Document

09/02/109 February 2010 SEC 519

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/09 FROM: GISTERED OFFICE CHANGED ON 23/09/2009 FROM FIVES COURT HILLSBROUGH BARRACKS PENISTONE ROAD SHEFFIELD S6 2GZ

View Document

13/07/0913 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 AGREEMENTS DEBENTURE 25/04/06

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 AUTH TO ENTER INTO DOC 25/08/04

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: G OFFICE CHANGED 03/02/04 THE GLOBE WORKS PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 3AE

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: G OFFICE CHANGED 15/08/03 1 PARK ROW LEEDS LS1 5AB

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 COMPANY NAME CHANGED PINCO 1961 LIMITED CERTIFICATE ISSUED ON 13/06/03

View Document

22/05/0322 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company