Company NameLeamore Financial Services Limited
Company StatusDissolved
Company NumberSC224576
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 5 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Eftychia Turnbull
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(2 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 25 September 2015)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
Midlothian
EH6 8HH
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2006(4 years, 10 months after company formation)
Appointment Duration9 years (closed 25 September 2015)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameMs Sarah Walters
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Oak Place
Mayfield
Dalkeith
Mid Lothian
EH22 5LT
Scotland
Secretary NameIshbel Margarita Papantoniou
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameKerry Farrington
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2003)
RolePrivate Employee
Correspondence Address1 Muirhouse Loan Flat 2
Edinburgh
Lothian
EH4 4NY
Scotland

Location

Registered Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lexvisor Consulting LLP
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015Application to strike the company off the register (3 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
8 May 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
18 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Ms Eftychia Turnbull on 1 October 2010 (2 pages)
8 March 2011Director's details changed for Ms Eftychia Turnbull on 1 October 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 February 2010Director's details changed for Eftyhia Turnbull on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Axiano Company Secretaries Limited on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Axiano Company Secretaries Limited on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Eftyhia Turnbull on 1 February 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 February 2009Return made up to 10/01/09; full list of members (3 pages)
12 June 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
29 October 2007Return made up to 10/10/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 31 October 2006 (7 pages)
7 November 2006Return made up to 10/10/06; full list of members (2 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
11 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
10 October 2005Return made up to 10/10/05; full list of members (2 pages)
11 February 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
19 October 2004Return made up to 25/10/04; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
21 July 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
25 November 2003Return made up to 25/10/03; full list of members (6 pages)
4 December 2002Accounts for a dormant company made up to 31 October 2002 (7 pages)
29 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (3 pages)
25 October 2001Incorporation (21 pages)