Advanced company searchLink opens in new window

LEADENHALL ELECTRONIC TRADING SOFTWARE LIMITED

Company number 04886583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 10 August 2017
06 Apr 2017 4.20 Statement of affairs with form 4.19
06 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-11
02 Sep 2016 AD01 Registered office address changed from C/O Stellar Trading Systems 46 Bow Lane London EC4M 9DL to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2016
30 Aug 2016 600 Appointment of a voluntary liquidator
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
06 Jul 2015 AA Accounts for a small company made up to 30 September 2014
29 Jan 2015 AD01 Registered office address changed from 46 Bow Lane London EC4M 9DL England to C/O Stellar Trading Systems 46 Bow Lane London EC4M 9DL on 29 January 2015
29 Jan 2015 AD01 Registered office address changed from C/O Stellar Trading Systems Limited 24 Cornhill London EC3V 3ND to C/O Stellar Trading Systems 46 Bow Lane London EC4M 9DL on 29 January 2015
30 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
19 Sep 2013 CH03 Secretary's details changed for John-Christopher Ralph Batty on 3 September 2013
18 Sep 2013 CH01 Director's details changed for Mr John Christopher Ralph Batty on 3 September 2013
04 Jul 2013 AA Accounts for a small company made up to 30 September 2012
28 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
01 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Philip Brayshaw on 1 May 2010