Company NameLightstone (Leeds) Limited
Company StatusDissolved
Company Number05907267
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date2 August 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Astrid Deborah Ingman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address42 Bruton Place
London
W1J 6PA
Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Robert John Ramsdale
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 Shortwood
Mount Vernon Road
Woking
Surrey
GU22 7UN
Secretary NameMrs Astrid Deborah Ingman
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Bruton Place
London
W1J 6PA
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lightstone LLP
100.00%
Ordinary

Financials

Year2014
Gross Profit-£1,076,419
Net Worth-£2,281,622
Cash£22,389
Current Liabilities£3,162,318

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 August 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2012Notice of move from Administration to Dissolution on 30 April 2012 (13 pages)
2 May 2012Notice of move from Administration to Dissolution (13 pages)
23 November 2011Administrator's progress report to 3 November 2011 (17 pages)
23 November 2011Administrator's progress report to 3 November 2011 (17 pages)
23 November 2011Administrator's progress report to 3 November 2011 (17 pages)
25 October 2011Termination of appointment of Robert John Ramsdale as a director on 17 October 2011 (1 page)
25 October 2011Termination of appointment of Astrid Deborah Ingman as a secretary on 17 October 2011 (1 page)
25 October 2011Termination of appointment of Andrew John Pettit as a director on 17 October 2011 (1 page)
25 October 2011Termination of appointment of Astrid Deborah Ingman as a director on 17 October 2011 (1 page)
25 October 2011Termination of appointment of William James Killick as a director on 17 October 2011 (1 page)
25 October 2011Termination of appointment of Andrew Pettit as a director (1 page)
25 October 2011Termination of appointment of Astrid Ingman as a director (1 page)
25 October 2011Termination of appointment of Astrid Ingman as a secretary (1 page)
25 October 2011Termination of appointment of William Killick as a director (1 page)
25 October 2011Termination of appointment of Robert Ramsdale as a director (1 page)
12 July 2011Notice of deemed approval of proposals (1 page)
12 July 2011Notice of deemed approval of proposals (1 page)
28 June 2011Statement of administrator's proposal (26 pages)
28 June 2011Statement of administrator's proposal (26 pages)
6 June 2011Statement of affairs with form 2.14B (6 pages)
6 June 2011Statement of affairs with form 2.14B (6 pages)
12 May 2011Appointment of an administrator (1 page)
12 May 2011Appointment of an administrator (1 page)
12 May 2011Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 May 2011 (2 pages)
22 March 2011Director's details changed for Mrs Astrid Deborah Ingman on 21 March 2011 (2 pages)
22 March 2011Director's details changed for Mrs Astrid Deborah Ingman on 21 March 2011 (2 pages)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 1 February 2011 (1 page)
26 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
26 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(7 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(7 pages)
29 July 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
29 July 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
5 May 2010Director's details changed for Mr William James Killick on 27 April 2010 (3 pages)
5 May 2010Director's details changed for Mr William James Killick on 27 April 2010 (3 pages)
12 March 2010Full accounts made up to 30 September 2009 (16 pages)
12 March 2010Full accounts made up to 30 September 2009 (16 pages)
25 November 2009Registered office address changed from 42 Bruton Place London W1J 6PA on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 42 Bruton Place London W1J 6PA on 25 November 2009 (1 page)
18 November 2009Director's details changed for Astrid Deborah Ingman on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Astrid Deborah Ingman on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Astrid Deborah Ingman on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr William James Killick on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Astrid Deborah Ingman on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mr Andrew John Pettit on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Astrid Deborah Ingman on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mr Andrew John Pettit on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Astrid Deborah Ingman on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mr William James Killick on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr William James Killick on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Andrew John Pettit on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
17 September 2009Director's change of particulars / robert ramsdale / 17/09/2009 (1 page)
17 September 2009Director's Change of Particulars / robert ramsdale / 17/09/2009 / HouseName/Number was: , now: flat 3; Street was: 90 orchard drive, now: 40 shortwood; Area was: , now: mount vernon road; Post Town was: horsell, now: woking; Post Code was: GU21 4BS, now: GU22 7UN (1 page)
1 September 2009Full accounts made up to 30 September 2008 (15 pages)
1 September 2009Full accounts made up to 30 September 2008 (15 pages)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
20 March 2009Director and Secretary's Change of Particulars / astrid ingman / 20/03/2009 / Street was: holand park mews, now: holland park mews (1 page)
20 March 2009Director and secretary's change of particulars / astrid ingman / 20/03/2009 (1 page)
19 March 2009Director and Secretary's Change of Particulars / astrid ingman / 19/03/2009 / HouseName/Number was: 30, now: 60; Street was: holland park mews, now: holand park mews; Post Code was: W11 3SX, now: W11 3SS (1 page)
19 March 2009Director and secretary's change of particulars / astrid ingman / 19/03/2009 (1 page)
11 December 2008Registered office changed on 11/12/2008 from 20 black friars lane london EC4V 6HD (1 page)
11 December 2008Registered office changed on 11/12/2008 from 20 black friars lane london EC4V 6HD (1 page)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
12 March 2008Director and Secretary's Change of Particulars / astrid ingman / 10/03/2008 / HouseName/Number was: , now: 30; Street was: 29 ringmer avenue, now: holland park mews; Post Code was: SW6 5LP, now: W11 3SX (1 page)
12 March 2008Director and secretary's change of particulars / astrid ingman / 10/03/2008 (1 page)
29 February 2008Full accounts made up to 30 September 2007 (14 pages)
29 February 2008Full accounts made up to 30 September 2007 (14 pages)
28 August 2007Return made up to 16/08/07; full list of members (6 pages)
28 August 2007Return made up to 16/08/07; full list of members (6 pages)
27 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
17 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
25 September 2006New director appointed (22 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (42 pages)
25 September 2006New director appointed (22 pages)
25 September 2006New secretary appointed;new director appointed (3 pages)
25 September 2006New secretary appointed;new director appointed (3 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (42 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
16 August 2006Incorporation (18 pages)
16 August 2006Incorporation (18 pages)