Background WavePink WaveYellow Wave

LEYGATE LTD (12587992)

LEYGATE LTD (12587992) is a dissolved UK company. incorporated on 6 May 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEYGATE LTD has been registered for 5 years. Current directors include DUNNER, Joseph.

Company Number
12587992
Status
dissolved
Type
ltd
Incorporated
6 May 2020
Age
5 years
Address
111 Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNNER, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYGATE LTD

LEYGATE LTD is an dissolved company incorporated on 6 May 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEYGATE LTD was registered 5 years ago.(SIC: 68209)

Status

dissolved

Active since 5 years ago

Company No

12587992

LTD Company

Age

5 Years

Incorporated 6 May 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 9 November 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

111 Rico House George Street Prestwich Manchester, M25 9WS,

Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUNNER, Joseph

Active
Danescroft Avenue, LondonNW4 2NE
Born October 1983
Director
Appointed 25 Jun 2021

STERNLICHT, Rachelle

Resigned
George Street, ManchesterM25 9WS
Born July 1990
Director
Appointed 06 May 2020
Resigned 25 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Dunner

Active
Danescroft Avenue, LondonNW4 2NE
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021

Mrs Rachelle Sternlicht

Ceased
George Street, ManchesterM25 9WS
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

18

Gazette Dissolved Voluntary
20 February 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 November 2023
DS01DS01
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Incorporation Company
6 May 2020
NEWINCIncorporation