Background WavePink WaveYellow Wave

LEDA & CO (NORTHERN) LIMITED (02322827)

LEDA & CO (NORTHERN) LIMITED (02322827) is an active UK company. incorporated on 29 November 1988. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7450). LEDA & CO (NORTHERN) LIMITED has been registered for 37 years. Current directors include HORSMAN, Neil Richard, MARSDEN, Christopher John, SLINGER, Howard John.

Company Number
02322827
Status
active
Type
ltd
Incorporated
29 November 1988
Age
37 years
Address
The Chancery, Manchester, M2 1EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7450)
Directors
HORSMAN, Neil Richard, MARSDEN, Christopher John, SLINGER, Howard John
SIC Codes
7450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEDA & CO (NORTHERN) LIMITED

LEDA & CO (NORTHERN) LIMITED is an active company incorporated on 29 November 1988 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7450). LEDA & CO (NORTHERN) LIMITED was registered 37 years ago.(SIC: 7450)

Status

active

Active since 37 years ago

Company No

02322827

LTD Company

Age

37 Years

Incorporated 29 November 1988

Size

N/A

Accounts

ARD: 31/3

Overdue

15 years overdue

Last Filed

Made up to 31 March 2009 (17 years ago)
Submitted on 27 January 2010 (16 years ago)
Period: 1 April 2008 - 31 March 2009(13 months)
Type: Medium Company

Next Due

Due by 31 December 2010
Period: 1 April 2009 - 31 March 2010

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 13 December 2016
For period ending 29 November 2016

Previous Company Names

DOMEIDOL LIMITED
From: 29 November 1988To: 23 December 1988
Contact
Address

The Chancery 58 Spring Gardens Manchester, M2 1EW,

Previous Addresses

C/O Mcr 11 st James Square Manchester M2 6DN
From: 19 April 2010To: 28 June 2010
74 Kirkgate Leeds West Yorkshire LS2 7DJ
From: 29 November 1988To: 19 April 2010
Timeline

4 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MCNULTY, Paul Howard

Active
4 Dalesway, LeedsLS20 8JN
Secretary
Appointed 30 Aug 2006

HORSMAN, Neil Richard

Active
Belmont Rise, ShipleyBD17 5AW
Born January 1963
Director
Appointed 06 Nov 2009

MARSDEN, Christopher John

Active
Enville Road, AltrinchamWA14 2PQ
Born December 1957
Director
Appointed 06 Nov 2009

SLINGER, Howard John

Active
8 Springfield Place, LeedsLS25 1LT
Born April 1966
Director
Appointed 30 Sept 2004

MATTISON, Maurice Edward

Resigned
Church House, LeedsLS25 6AX
Secretary
Appointed N/A
Resigned 02 Oct 2004

WOOLHOUSE, Robert John

Resigned
2 Devonshire Close, DronfieldS18 1QY
Secretary
Appointed 30 Sept 2004
Resigned 30 Aug 2006

CARR, Melanie

Resigned
5 Corngrave Close, MarskeTS11 7ER
Born December 1964
Director
Appointed 08 Nov 2004
Resigned 15 Feb 2007

HOLDER, Jeffrey James

Resigned
6 Melkridge Gardens, Newcastle Upon TyneNE7 7GQ
Born February 1976
Director
Appointed 04 Aug 2005
Resigned 11 Nov 2005

KEMP, Nicholas

Resigned
Beech Tree House, LeedsLS28 5QP
Born March 1959
Director
Appointed 05 Apr 1994
Resigned 24 Jul 1997

MATTISON, Maurice Edward

Resigned
Church House, LeedsLS25 6AX
Born February 1958
Director
Appointed N/A
Resigned 02 Oct 2004

MATTISON, Susan

Resigned
Church House, LeedsLS25 6AX
Born October 1954
Director
Appointed N/A
Resigned 02 Oct 2004

MCNULTY, Paul Howard

Resigned
4 Dalesway, LeedsLS20 8JN
Born November 1970
Director
Appointed 30 Aug 2006
Resigned 31 Jul 2010

WOOLHOUSE, Robert John

Resigned
2 Devonshire Close, DronfieldS18 1QY
Born August 1948
Director
Appointed 30 Sept 2004
Resigned 15 Feb 2007
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Restoration Order Of Court
14 February 2022
AC92AC92
Gazette Dissolved Liquidation
12 July 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report With Brought Down Date
12 April 2011
2.24B2.24B
Liquidation In Administration Move To Dissolution With Case End Date
12 April 2011
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
3 November 2010
2.24B2.24B
Liquidation Administration Notice Deemed Approval Of Proposals
15 July 2010
F2.18F2.18
Liquidation In Administration Statement Of Affairs With Form Attached
29 June 2010
2.16B2.16B
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Liquidation In Administration Proposals
28 May 2010
2.17B2.17B
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
16 April 2010
2.12B2.12B
Accounts With Accounts Type Medium
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
17 November 2009
MG01MG01
Legacy
14 November 2009
MG02MG02
Legacy
14 November 2009
MG02MG02
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Medium
9 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
15 January 2007
AAAnnual Accounts
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Miscellaneous
3 November 2004
MISCMISC
Legacy
26 October 2004
155(6)a155(6)a
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
287Change of Registered Office
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 September 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
10 December 2001
363(288)363(288)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 June 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
13 January 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Memorandum Articles
9 November 1995
MAMA
Resolution
27 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 June 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Accounts With Accounts Type Medium
24 December 1993
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Legacy
27 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 February 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Small
10 February 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
13 December 1989
287Change of Registered Office
Legacy
13 December 1989
225(1)225(1)
Legacy
5 April 1989
88(2)Return of Allotment of Shares
Legacy
26 January 1989
287Change of Registered Office
Legacy
26 January 1989
224224
Memorandum Articles
16 January 1989
MAMA
Certificate Change Of Name Company
22 December 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 1988
RESOLUTIONSResolutions
Legacy
16 December 1988
288288
Legacy
16 December 1988
288288
Legacy
16 December 1988
287Change of Registered Office
Incorporation Company
29 November 1988
NEWINCIncorporation