Company NameLessons In Law Limited
Company StatusDissolved
Company Number06683869
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Arthur Howgate
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCentral House 47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Director NameMrs Sharron Charlotte Howgate
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 07 April 2015)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressCentral House 47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Director NameCaroline Alison Mary Macnair
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleRetired Solicitor
Correspondence Address119 Clapham Manor Street
London
SW4 6DR

Location

Registered AddressCentral House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Matthew Arthur Howgate
50.00%
Ordinary
50 at £1Mrs Sharron Charlotte Howgate
50.00%
Ordinary

Financials

Year2014
Net Worth£5,186
Cash£456
Current Liabilities£31,014

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Statement of affairs with form 4.19 (7 pages)
3 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2014Statement of affairs with form 4.19 (7 pages)
19 May 2014Registered office address changed from Heritage Exchange South Lane Elland HX5 0HG on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from Heritage Exchange South Lane Elland HX5 0HG on 19 May 2014 (2 pages)
16 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 October 2012Registered office address changed from C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 3 October 2012 (1 page)
3 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
3 October 2012Registered office address changed from C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 3 October 2012 (1 page)
3 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
2 October 2012Director's details changed for Mrs Sharron Charlotte Howgate on 29 August 2012 (2 pages)
2 October 2012Director's details changed for Matthew Arthur Howgate on 29 August 2012 (2 pages)
2 October 2012Director's details changed for Matthew Arthur Howgate on 29 August 2012 (2 pages)
2 October 2012Director's details changed for Mrs Sharron Charlotte Howgate on 29 August 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 29 August 2011 (16 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 29 August 2011 (16 pages)
13 September 2011Registered office address changed from , Heritage Exchange South Lane, Elland, West Yorkshire, HX3 0HG, United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from , Heritage Exchange South Lane, Elland, West Yorkshire, HX3 0HG, United Kingdom on 13 September 2011 (1 page)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2011
(5 pages)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2011
(5 pages)
19 August 2011Registered office address changed from , 14-18 Forest Road, Loughton, Essex, IG10 1DX on 19 August 2011 (1 page)
19 August 2011Registered office address changed from , 14-18 Forest Road, Loughton, Essex, IG10 1DX on 19 August 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Matthew Arthur Howgate on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Matthew Arthur Howgate on 29 August 2010 (2 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
4 February 2010Appointment of Mrs Sharron Charlotte Howgate as a director (2 pages)
4 February 2010Appointment of Mrs Sharron Charlotte Howgate as a director (2 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
8 November 2009Registered office address changed from , 12 Foxes Road, Ashen, Essex, CO10 8JS on 8 November 2009 (1 page)
8 November 2009Termination of appointment of Caroline Macnair as a director (2 pages)
8 November 2009Registered office address changed from , 12 Foxes Road, Ashen, Essex, CO10 8JS on 8 November 2009 (1 page)
8 November 2009Termination of appointment of Caroline Macnair as a director (2 pages)
8 November 2009Registered office address changed from , 12 Foxes Road, Ashen, Essex, CO10 8JS on 8 November 2009 (1 page)
29 August 2008Incorporation (19 pages)
29 August 2008Incorporation (19 pages)