Company NameLeaseback Investments Limited
Company StatusDissolved
Company Number05038128
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Morton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Secretary NameMr Mark Bradley
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Secretary NameMark Zelem
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address306 Ashton Road East
Failsworth
Manchester
M35 9HD

Contact

Websiteleasebackproperty.com
Email address[email protected]
Telephone07 798505534
Telephone regionMobile

Location

Registered AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nigel Morton
100.00%
Ordinary

Financials

Year2014
Net Worth£53,866
Cash£12,259
Current Liabilities£6,945

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the company off the register (3 pages)
19 August 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
15 July 2020Registered office address changed from Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 15 July 2020 (1 page)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
2 March 2017Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2 March 2017 (1 page)
2 March 2017Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2 March 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 August 2014Director's details changed for Mr Nigel Morton on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Nigel Morton on 12 August 2014 (2 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
15 February 2013Secretary's details changed for Mark Bradley on 1 February 2013 (1 page)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
15 February 2013Secretary's details changed for Mark Bradley on 1 February 2013 (1 page)
15 February 2013Secretary's details changed for Mark Bradley on 1 February 2013 (1 page)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Mr Nigel Morton on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Nigel Morton on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Nigel Morton on 1 February 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 April 2012Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT on 4 April 2012 (1 page)
4 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT on 4 April 2012 (1 page)
4 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 April 2009Return made up to 09/02/09; full list of members (3 pages)
23 April 2009Return made up to 09/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 November 2008Return made up to 09/02/08; full list of members (3 pages)
26 November 2008Return made up to 09/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 March 2007Return made up to 09/02/07; full list of members (6 pages)
16 March 2007Return made up to 09/02/07; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 March 2006Return made up to 09/02/06; full list of members (6 pages)
22 March 2006Return made up to 09/02/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 March 2005Return made up to 09/02/05; full list of members (6 pages)
15 March 2005Return made up to 09/02/05; full list of members (6 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
1 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2004Incorporation (12 pages)
9 February 2004Incorporation (12 pages)