Company NameLeda Trustees Limited
Company StatusDissolved
Company Number06472080
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Paul Howard McNulty
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dalesway
Guiseley
Leeds
West Yorkshire
LS20 8JN
Director NameMr Howard John Slinger
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Springfield Place
Garforth
Leeds
West Yorkshire
LS25 1LT
Secretary NameMr Paul Howard McNulty
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dalesway
Guiseley
Leeds
West Yorkshire
LS20 8JN

Location

Registered Address74 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£114
Current Liabilities£22,615

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
9 December 2010Application to strike the company off the register (3 pages)
9 December 2010Application to strike the company off the register (3 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(5 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
11 September 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
11 September 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
13 June 2008Registered office changed on 13/06/2008 from leda house, 46-48 new york street, leeds west yorkshire LS2 7DY (1 page)
13 June 2008Registered office changed on 13/06/2008 from leda house, 46-48 new york street, leeds west yorkshire LS2 7DY (1 page)
14 January 2008Incorporation (18 pages)
14 January 2008Incorporation (18 pages)