Company NameLennier Limited
Company StatusDissolved
Company Number08674810
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Zarda Begum
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleDomestic Manager
Country of ResidenceEngland
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8, Victoria Road
Leeds
Wesy Yorkshire
LS6 1PF
Director NameMr Muhabat Hussain
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleManaging Executive
Country of ResidenceEngland
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8, Victoria Road
Leeds
Wesy Yorkshire
LS6 1PF
Secretary NameMr Muhabat Hussain
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8, Victoria Road
Leeds
Wesy Yorkshire
LS6 1PF

Location

Registered Address4th Floor, Stockdale House Headingley Office Park
8, Victoria Road
Leeds
Wesy Yorkshire
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Muhabat Hussain
4.55%
Ordinary A
1 at £1Muhabat Hussain
4.55%
Ordinary C
1 at £1Muhabat Hussain
4.55%
Ordinary E
1 at £1Muhabat Hussain
4.55%
Ordinary G
1 at £1Muhabat Hussain
4.55%
Ordinary I
1 at £1Muhabat Hussain
4.55%
Ordinary K
1 at £1Muhabat Hussain
4.55%
Ordinary M
1 at £1Zarda Begum
4.55%
Ordinary B
1 at £1Zarda Begum
4.55%
Ordinary D
1 at £1Zarda Begum
4.55%
Ordinary F
1 at £1Zarda Begum
4.55%
Ordinary H
1 at £1Zarda Begum
4.55%
Ordinary J
1 at £1Zarda Begum
4.55%
Ordinary L
1 at £1Zarda Begum
4.55%
Ordinary N
4 at £1Muhabat Hussain
18.18%
Ordinary
4 at £1Zarda Begum
18.18%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 22
(9 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2015Registered office address changed from Burley House, 1 Clarendon Road Leeds LS2 9NF to 4th Floor, Stockdale House Headingley Office Park 8, Victoria Road Leeds Wesy Yorkshire LS6 1PF on 26 June 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 October 2014Director's details changed for Mr Muhabat Hussain on 24 October 2014 (2 pages)
29 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 22
(9 pages)
29 October 2014Director's details changed for Mrs Zarda Begum on 24 October 2014 (2 pages)
29 October 2014Secretary's details changed for Mr Muhabat Hussain on 24 October 2014 (1 page)
29 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 22
(9 pages)
29 October 2014Registered office address changed from 1 Byron Grove Dewsbury West Yorkshire WF13 4QZ United Kingdom to Burley House, 1 Clarendon Road Leeds LS2 9NF on 29 October 2014 (1 page)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 22
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)