Company NameLeemore Limited
Company StatusDissolved
Company NumberSC421644
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Raymond Pak Lam Lee
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Raymond Pak Lam Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,789
Cash£1,079
Current Liabilities£6,233

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2015Application to strike the company off the register (3 pages)
20 May 2015Application to strike the company off the register (3 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 October 2013Previous accounting period shortened from 30 April 2014 to 30 September 2013 (1 page)
10 October 2013Previous accounting period shortened from 30 April 2014 to 30 September 2013 (1 page)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
30 April 2012Appointment of Raymond Pak Lam Lee as a director (4 pages)
30 April 2012Appointment of Raymond Pak Lam Lee as a director (4 pages)
11 April 2012Incorporation (28 pages)
11 April 2012Termination of appointment of Stephen Hemmings as a director (1 page)
11 April 2012Incorporation (28 pages)
11 April 2012Termination of appointment of Stephen Hemmings as a director (1 page)