LEA EVENTS AND MARKETING LIMITED
STANMORE LONDON EVENTS AGENCY LIMITED

Hellopages » Greater London » Harrow » HA7 1JS

Company number 02515486
Status Liquidation
Incorporation Date 25 June 1990
Company Type Private Limited Company
Address C/O PARKER GETTY DEVONSHIRE HOUSE, 582HONEYPOT LANE, STANMORE, MIDDX, HA7 1JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Parker Getty Devonshire House 582Honeypot Lane Stanmore Middx HA7 1JS on 23 February 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-02-12 LRESSP ‐ Special resolution to wind up on 2016-02-12 . The most likely internet sites of LEA EVENTS AND MARKETING LIMITED are www.leaeventsandmarketing.co.uk, and www.lea-events-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Lea Events and Marketing Limited is a Private Limited Company. The company registration number is 02515486. Lea Events and Marketing Limited has been working since 25 June 1990. The present status of the company is Liquidation. The registered address of Lea Events and Marketing Limited is C O Parker Getty Devonshire House 582honeypot Lane Stanmore Middx Ha7 1js. . KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. BATTERHAM, Graham John is a Director of the company. GOODHEW, Duncan is a Director of the company. Secretary BATTERHAM, Maggie has been resigned. Secretary BATTERHAM, Margaret Mary has been resigned. Secretary COX, Michael Francis has been resigned. Secretary KERRY SECRETARIAL SERVICES LTD has been resigned. Director BATTERHAM, Margaret Mary has been resigned. Director COX, Michael Francis has been resigned. Director MCSHANE, Edna has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 15 June 2006

Director

Director
GOODHEW, Duncan
Appointed Date: 30 September 1997
68 years old

Resigned Directors

Secretary
BATTERHAM, Maggie
Resigned: 15 June 2006
Appointed Date: 29 May 2003

Secretary
BATTERHAM, Margaret Mary
Resigned: 30 March 2001

Secretary
COX, Michael Francis
Resigned: 19 June 1999
Appointed Date: 22 April 1998

Secretary
KERRY SECRETARIAL SERVICES LTD
Resigned: 29 May 2003
Appointed Date: 30 March 2001

Director
BATTERHAM, Margaret Mary
Resigned: 30 March 2001
83 years old

Director
COX, Michael Francis
Resigned: 30 March 2001
Appointed Date: 01 August 1997
67 years old

Director
MCSHANE, Edna
Resigned: 30 September 2000
Appointed Date: 01 January 1999
57 years old

LEA EVENTS AND MARKETING LIMITED Events

23 Feb 2016
Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Parker Getty Devonshire House 582Honeypot Lane Stanmore Middx HA7 1JS on 23 February 2016
19 Feb 2016
Appointment of a voluntary liquidator
19 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12

19 Feb 2016
Declaration of solvency
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
31 Jan 1991
New director appointed

31 Jan 1991
Accounting reference date notified as 28/02

30 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1990
Registered office changed on 30/07/90 from: 84 temple chambers temple avenue london EC4Y ohp

25 Jun 1990
Incorporation

LEA EVENTS AND MARKETING LIMITED Charges

10 June 2005
Guarantee & debenture
Delivered: 20 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2000
Rent deposit deed
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Peel Investments (North) Limited
Description: The required credit level of deposit is £80,000.
4 February 2000
Guarantee & debenture
Delivered: 15 February 2000
Status: Satisfied on 15 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1999
Guarantee & debenture
Delivered: 1 October 1999
Status: Satisfied on 15 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1999
Debenture
Delivered: 26 March 1999
Status: Satisfied on 15 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1996
Rent deposit deed
Delivered: 6 January 1996
Status: Outstanding
Persons entitled: Covent Garden Estates Limited
Description: A rent deposit of £2,000.