Company NameL.E.L. Estates Limited
Company StatusDissolved
Company Number00773226
CategoryPrivate Limited Company
Incorporation Date6 September 1963(60 years, 8 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(27 years, 10 months after company formation)
Appointment Duration19 years, 6 months (closed 11 January 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Parthenia Road
Fulham
London
SW6 4BH
Director NameMr Michael Peter Latham Laycock
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(27 years, 10 months after company formation)
Appointment Duration19 years, 6 months (closed 11 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Secretary NameMr John Patrick Latham Laycock
NationalityBritish
StatusClosed
Appointed06 April 1999(35 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Parthenia Road
Fulham
London
SW6 4BH
Director NameLady Hilda Florence Laycock
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 November 2009)
RoleCompany Director
Correspondence Address3 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Secretary NameMrs Janet Elizabeth Laycock
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS

Location

Registered Address33 Wheatlands Road East
Harrogate
HG2 8QS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Financials

Year2014
Net Worth£250,023
Cash£44,797
Current Liabilities£5,547

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 3,055
(6 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 3,055
(6 pages)
30 March 2010Termination of appointment of Hilda Laycock as a director (1 page)
30 March 2010Termination of appointment of Hilda Laycock as a director (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 July 2009Return made up to 28/06/09; full list of members (5 pages)
18 July 2009Return made up to 28/06/09; full list of members (5 pages)
1 February 2009Accounting reference date extended from 05/04/2008 to 30/09/2008 (1 page)
1 February 2009Accounting reference date extended from 05/04/2008 to 30/09/2008 (1 page)
1 July 2008Director and secretary's change of particulars / john laycock / 30/11/2007 (1 page)
1 July 2008Return made up to 28/06/08; full list of members (5 pages)
1 July 2008Return made up to 28/06/08; full list of members (5 pages)
1 July 2008Director and Secretary's Change of Particulars / john laycock / 30/11/2007 / HouseName/Number was: , now: 40; Street was: 32 acfold road, now: parthenia road; Post Code was: SW6 2AL, now: SW6 4BH (1 page)
17 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
6 July 2007Return made up to 28/06/07; full list of members (3 pages)
6 July 2007Return made up to 28/06/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 July 2006Return made up to 28/06/06; full list of members (3 pages)
19 July 2006Return made up to 28/06/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
28 July 2005Return made up to 28/06/05; full list of members (8 pages)
28 July 2005Return made up to 28/06/05; full list of members (8 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 July 2004Return made up to 28/06/04; full list of members (8 pages)
15 July 2004Return made up to 28/06/04; full list of members (8 pages)
23 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
17 July 2003Return made up to 28/06/03; full list of members (8 pages)
17 July 2003Return made up to 28/06/03; full list of members (8 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
5 July 2002Return made up to 28/06/02; full list of members (8 pages)
5 July 2002Return made up to 28/06/02; full list of members (8 pages)
5 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
8 July 2001Return made up to 28/06/01; full list of members (8 pages)
8 July 2001Return made up to 28/06/01; full list of members (8 pages)
18 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
18 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
18 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
6 July 2000Return made up to 28/06/00; full list of members (8 pages)
6 July 2000Return made up to 28/06/00; full list of members (8 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
28 July 1999Return made up to 28/06/99; full list of members (6 pages)
28 July 1999Return made up to 28/06/99; full list of members (6 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
24 April 1999Secretary resigned (1 page)
24 April 1999Secretary resigned (1 page)
31 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
26 June 1998Return made up to 28/06/98; no change of members (5 pages)
26 June 1998Return made up to 28/06/98; no change of members (5 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
13 July 1997Return made up to 28/06/97; no change of members (4 pages)
13 July 1997Return made up to 28/06/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
14 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
14 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
11 July 1996Return made up to 28/06/96; full list of members (6 pages)
11 July 1996Return made up to 28/06/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
20 June 1995Return made up to 28/06/95; no change of members (5 pages)
20 June 1995Return made up to 28/06/95; no change of members (6 pages)