LEADENHALL CONTRACTS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5WR

Company number 03192396
Status Active - Proposal to Strike off
Incorporation Date 30 April 1996
Company Type Private Limited Company
Address WOODWATER HOUSE, PYNES HILL, EXETER, DEVON, UNITED KINGDOM, EX2 5WR
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Resolutions RES13 ‐ Appointment 30/11/2016 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of LEADENHALL CONTRACTS LIMITED are www.leadenhallcontracts.co.uk, and www.leadenhall-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Leadenhall Contracts Limited is a Private Limited Company. The company registration number is 03192396. Leadenhall Contracts Limited has been working since 30 April 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Leadenhall Contracts Limited is Woodwater House Pynes Hill Exeter Devon United Kingdom Ex2 5wr. The company`s financial liabilities are £14.66k. It is £-10.48k against last year. The cash in hand is £15.16k. It is £-13.68k against last year. And the total assets are £15.61k, which is £-13.59k against last year. PARSONS, Joan is a Secretary of the company. SALTER, Richard is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SALTER, Peter has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Tax consultancy".


leadenhall contracts Key Finiance

LIABILITIES £14.66k
-42%
CASH £15.16k
-48%
TOTAL ASSETS £15.61k
-47%
All Financial Figures

Current Directors

Secretary
PARSONS, Joan
Appointed Date: 25 June 1996

Director
SALTER, Richard
Appointed Date: 30 November 2016
82 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 June 1996
Appointed Date: 30 April 1996

Director
SALTER, Peter
Resigned: 05 October 2015
Appointed Date: 25 June 1996
77 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 25 June 1996
Appointed Date: 30 April 1996

Persons With Significant Control

Mr Richard Salter
Notified on: 11 November 2016
82 years old
Nature of control: Ownership of shares – 75% or more

Mr William Franck Michelmore
Notified on: 11 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LEADENHALL CONTRACTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 July 2015
21 Dec 2016
Resolutions
  • RES13 ‐ Appointment 30/11/2016

21 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

03 Dec 2016
Compulsory strike-off action has been discontinued
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 51 more events
08 Jul 1996
New secretary appointed
28 Jun 1996
Registered office changed on 28/06/96 from: suite 13493 72 new bond street london W1Y 9DD
28 Jun 1996
Secretary resigned
28 Jun 1996
Director resigned
30 Apr 1996
Incorporation