LEA SECRETARIES LIMITED
LONDON VANESSA J. EXCLUSIVE LIMITED GYCROWN LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 04479644
Status Active
Incorporation Date 8 July 2002
Company Type Private Limited Company
Address 5TH FLOOR 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Jane Stapleton as a director on 3 July 2015; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 . The most likely internet sites of LEA SECRETARIES LIMITED are www.leasecretaries.co.uk, and www.lea-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Lea Secretaries Limited is a Private Limited Company. The company registration number is 04479644. Lea Secretaries Limited has been working since 08 July 2002. The present status of the company is Active. The registered address of Lea Secretaries Limited is 5th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . CIRILLO, Vincenzo is a Director of the company. TENDERINI, Filippo is a Director of the company. Secretary HOGAN, Richard John has been resigned. Secretary HILL STREET REGISTRARS LIMITED has been resigned. Secretary LAGGAN SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAHAN, Barbara Z has been resigned. Director STAPLETON, Jane has been resigned. Director STAPLETON, Jane has been resigned. Director STAPLETON, Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director NOVOSCAN LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CIRILLO, Vincenzo
Appointed Date: 10 May 2012
52 years old

Director
TENDERINI, Filippo
Appointed Date: 15 March 2010
57 years old

Resigned Directors

Secretary
HOGAN, Richard John
Resigned: 25 June 2014
Appointed Date: 21 March 2007

Secretary
HILL STREET REGISTRARS LIMITED
Resigned: 21 March 2007
Appointed Date: 10 October 2003

Secretary
LAGGAN SECRETARIES LIMITED
Resigned: 15 October 2003
Appointed Date: 13 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 January 2003
Appointed Date: 08 July 2002

Director
KAHAN, Barbara Z
Resigned: 21 March 2007
Appointed Date: 15 October 2003
94 years old

Director
STAPLETON, Jane
Resigned: 03 July 2015
Appointed Date: 15 March 2010
55 years old

Director
STAPLETON, Jane
Resigned: 03 July 2015
Appointed Date: 15 March 2010
55 years old

Director
STAPLETON, Jane
Resigned: 15 March 2010
Appointed Date: 01 November 2003
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 January 2003
Appointed Date: 08 July 2002

Director
NOVOSCAN LIMITED
Resigned: 15 October 2003
Appointed Date: 13 January 2003

LEA SECRETARIES LIMITED Events

16 Jan 2017
Termination of appointment of Jane Stapleton as a director on 3 July 2015
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

07 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

06 Jul 2015
Termination of appointment of Jane Stapleton as a director on 3 July 2015
...
... and 54 more events
24 Apr 2003
Accounting reference date extended from 31/07/03 to 31/12/03
22 Jan 2003
Memorandum and Articles of Association
21 Jan 2003
Registered office changed on 21/01/03 from: 788-790 finchley road london NW11 7TJ
20 Jan 2003
Company name changed gycrown LIMITED\certificate issued on 20/01/03
08 Jul 2002
Incorporation