Company NameLeetle Limited
Company StatusDissolved
Company Number04819535
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date17 February 2009 (15 years, 2 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 NameRobert Edmund Welborn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleEngineer
Correspondence Address30 Talbot Crescent
Leeds
LS8 1AL
Secretary NameKathleen Jane Welborn
NationalityBritish
StatusClosed
Appointed29 July 2003(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 17 February 2009)
RoleCarer
Correspondence Address30 Talbot Close
Leeds
LS8 1AL
Director NameKathleen Jane Welborn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(8 months after company formation)
Appointment Duration4 years, 11 months (closed 17 February 2009)
RoleCarer
Correspondence Address30 Talbot Close
Leeds
LS8 1AL
Secretary NameMr Philip Harold Ellis
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elizabeth Drive
Oadby
Leicester
Leicestershire
LE2 4RD
Director NameKingsmead Formations Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address3 North Street
Oadby
Leicester
Leicestershire
LE2 5AH

Location

Registered Address30 Talbot Crescent
Roundhay
Leeds
West Yorkshire
LS8 1AL
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£31,706
Cash£43,222
Current Liabilities£19,939

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
8 August 2006Return made up to 20/06/06; full list of members (7 pages)
27 June 2005Return made up to 20/06/05; full list of members (7 pages)
6 May 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2004New director appointed (2 pages)
15 October 2004Secretary's particulars changed;director's particulars changed (1 page)
7 October 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Registered office changed on 04/06/04 from: 15 fairham road stretton burton on trent staffordshire DE13 0BS (1 page)
1 September 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 3 north street, oadby leicester leicestershire LE2 5AH (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)