-
LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED - Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
Company Information
- Company registration number
- 06386343
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hill House
- 1 Little New Street
- London
- EC4A 3TR Hill House, 1 Little New Street, London, EC4A 3TR UK
Management
- Managing Directors
- CAPITA TRUST CORPORATE LIMITED
- CAPITA TRUST CORPORATE SERVICES LIMITED
- PCSL SERVICES NO 1 LIMITED
- Company secretaries
- CAPITA TRUST CORPORATE LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-01
- Dissolved on
- 2019-03-05
- SIC/NACE
- 82990
Ownership
Jurisdiction Particularities
- Company Name (english)
- Leek Finance Holdings Number Twenty ONE Limited
- Additional Status Details
- dissolved
- Previous Names
- COCONUTPARK LIMITED
- Legal Entity Identifier (LEI)
- 213800MB2BYGLO7D3878
- Filing of Accounts
- Due Date: 2015-09-30
- Last Date: 2013-12-31
- Last Return Made Up To:
- 2014-09-29
-
LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED Company Description
- LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED is a ltd registered in United Kingdom with the Company reg no 06386343. Its current trading status is "closed". It was registered 2007-10-01. It was previously called COCONUTPARK LIMITED. It has declared SIC or NACE codes as "82990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2014-09-29.It can be contacted at Hill House .
Get LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Leek Finance Holdings Number Twenty One Limited - Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
Did you know? kompany provides original and official company documents for LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-dissolved-liquidation (2019-03-05) - GAZ2
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-20) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2018-12-05) - LIQ13
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-06-02) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2017-06-02) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-05) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-23) - 4.68
-
change-sail-address-company-with-new-address (2016-05-07) - AD02
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-20) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2015-10-15) - 600
-
liquidation-resolution-miscellaneous (2015-10-15) - LIQ MISC RES
-
resolution (2015-10-15) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2015-10-15) - 4.70
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-02-13) - AA
-
termination-director-company-with-name (2014-06-19) - TM01
-
appoint-person-director-company-with-name (2014-06-19) - AP01
-
appoint-person-director-company-with-name-date (2014-08-13) - AP01
-
termination-director-company-with-name-termination-date (2014-08-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-16) - AD01
-
termination-secretary-company-with-name-termination-date (2014-12-16) - TM02
-
appoint-corporate-secretary-company-with-name-date (2014-12-16) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
change-person-director-company-with-change-date (2014-12-10) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
-
change-person-director-company-with-change-date (2013-10-22) - CH01
-
accounts-with-accounts-type-dormant (2013-02-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-04-16) - AD01
-
accounts-with-accounts-type-dormant (2012-04-03) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-08-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-27) - AR01
-
change-corporate-secretary-company-with-change-date (2011-09-29) - CH04
-
termination-director-company-with-name (2011-08-12) - TM01
-
accounts-with-accounts-type-dormant (2011-05-12) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-02) - AR01
-
change-corporate-director-company-with-change-date (2010-11-02) - CH02
-
change-corporate-secretary-company-with-change-date (2010-11-01) - CH04
-
accounts-with-accounts-type-full (2010-05-20) - AA
-
auditors-resignation-company (2010-05-10) - AUD
-
auditors-resignation-company (2010-05-07) - AUD
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-05-01) - AA
-
legacy (2009-09-29) - 288b
-
legacy (2009-09-29) - 288a
-
legacy (2009-09-29) - 363a
-
change-registered-office-address-company-with-date-old-address (2009-10-09) - AD01
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-07-29) - CERTNM
-
legacy (2008-07-30) - 288a
-
legacy (2008-07-30) - 288b
-
legacy (2008-10-20) - 288c
-
resolution (2008-07-30) - RESOLUTIONS
-
memorandum-articles (2008-07-30) - MEM/ARTS
-
legacy (2008-08-07) - 225
-
legacy (2008-09-08) - 288a
-
legacy (2008-10-21) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-10-01) - NEWINC