Company NameLease To Keys Limited
Company StatusDissolved
Company NumberSC307854
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Elaine Yvonne Stenson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address42 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
Secretary NameMrs Elaine Yvonne Stenson
NationalityBritish
StatusClosed
Appointed31 December 2007(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 07 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
Secretary NameMary Jane Dalgety Munro
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Emmock Lane
Emmock Woods
Dundee
Angus
DD4 9FN
Scotland
Director NameGeorge Stenson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2010)
RoleManager
Correspondence Address26 Challum Walk
Broughty Ferry
Dundee
Angus
DD5 3UU
Scotland

Location

Registered Address42 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elaine Yvonne Stenson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,291
Cash£9,596
Current Liabilities£2,305

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
6 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Registered office address changed from 195 Princes Street Dundee Angus DD4 6DQ Scotland on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 195 Princes Street Dundee Angus DD4 6DQ Scotland on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 195 Princes Street Dundee Angus DD4 6DQ Scotland on 7 April 2014 (1 page)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Director's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (2 pages)
20 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
20 January 2012Registered office address changed from 26 Challum Walk Broughty Ferry Dundee Angus DD5 3UU on 20 January 2012 (1 page)
20 January 2012Secretary's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (1 page)
20 January 2012Secretary's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (1 page)
20 January 2012Director's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (2 pages)
20 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (2 pages)
20 January 2012Registered office address changed from 26 Challum Walk Broughty Ferry Dundee Angus DD5 3UU on 20 January 2012 (1 page)
20 January 2012Secretary's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (1 page)
20 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
7 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of George Stenson as a director (1 page)
7 January 2011Termination of appointment of George Stenson as a director (1 page)
7 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
25 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 01/09/08; full list of members (3 pages)
11 May 2009Director's change of particulars / elaine stenson / 31/01/2008 (2 pages)
11 May 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 May 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 May 2009Return made up to 01/09/08; full list of members (3 pages)
11 May 2009Director's change of particulars / elaine stenson / 31/01/2008 (2 pages)
11 May 2009Director's change of particulars / george stenson / 31/01/2008 (1 page)
11 May 2009Director's change of particulars / george stenson / 31/01/2008 (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New director appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Registered office changed on 01/02/08 from: chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
1 February 2008Registered office changed on 01/02/08 from: chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Secretary resigned (1 page)
6 November 2007Return made up to 01/09/07; full list of members (2 pages)
6 November 2007Return made up to 01/09/07; full list of members (2 pages)
1 September 2006Incorporation (17 pages)
1 September 2006Incorporation (17 pages)