Company NameLealaw Limited
Company StatusDissolved
Company Number06629418
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 9 months ago)
Dissolution Date15 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Alan Berry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Manchester
M3 3BZ
Director NameStephen Henry Quick Lea
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Manchester
M3 3BZ
Director NameMrs Amy Rebecca Austin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 15 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Manchester
M3 3BZ

Location

Registered AddressTower 12 18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

19 at £1Alan Berry
95.00%
Ordinary
1 at £1Stephen Henry Quick Lea
5.00%
Ordinary

Financials

Year2014
Net Worth-£321,222
Cash£296
Current Liabilities£418,014

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 December 2014Final Gazette dissolved following liquidation (1 page)
15 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2014Notice of move from Administration to Dissolution on 10 September 2014 (15 pages)
15 September 2014Administrator's progress report to 10 September 2014 (16 pages)
28 July 2014Administrator's progress report to 22 June 2014 (16 pages)
10 June 2014Statement of affairs with form 2.14B (7 pages)
11 April 2014Insolvency:progress report (31 pages)
18 February 2014Notice of deemed approval of proposals (1 page)
4 February 2014Statement of administrator's proposal (37 pages)
9 January 2014Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS United Kingdom on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS United Kingdom on 9 January 2014 (2 pages)
3 January 2014Appointment of an administrator (1 page)
2 August 2013Appointment of Mrs Amy Rebecca Austin as a director on 31 July 2013 (2 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 20
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 November 2012Registered office address changed from First Floor Bank Chambers Market Place Stockport Cheshire SK1 1UN England on 19 November 2012 (1 page)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
16 March 2012Accounts made up to 30 June 2011 (4 pages)
4 October 2011Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN United Kingdom on 4 October 2011 (1 page)
1 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
4 March 2011Accounts made up to 30 June 2010 (2 pages)
2 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 20
(3 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Director's details changed for Mr Alan Berry on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Stephen Henry Quick Lea on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Alan Berry on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Stephen Henry Quick Lea on 1 January 2010 (2 pages)
27 July 2009Accounts made up to 30 June 2009 (2 pages)
27 July 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2008Incorporation (17 pages)