Company NameLeaseimage Limited
Company StatusDissolved
Company Number04397991
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Blagojevic
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYours Business Networks Suite B
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
Director NameMr Robert Blagojevic
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHollybush House Aykley Heads Farm
Durham City
Durham
DH1 5AN
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Secretary NameMr Andrew Christopher Lapping
NationalityBritish
StatusResigned
Appointed03 April 2002(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameJeremy James Swift
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2004)
RoleSolicitor
Correspondence Address9 Browning Drive
Winwick
Warrington
Cheshire
WA2 8XL
Director NameMr Paul Joseph Fava
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2004(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crossgates Cottages
Fourstones
Hexham
Northumberland
NE47 5DP
Director NameMr Mark Swansbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lumley Way
Great North Park, Gosforth
Newcastle Upon Tyne
NE3 5RH
Secretary NameMr Paul Joseph Fava
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crossgates Cottages
Fourstones
Hexham
Northumberland
NE47 5DP
Secretary NamePaul Joseph Fava
StatusResigned
Appointed26 February 2015(12 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 21 March 2015)
RoleCompany Director
Correspondence AddressC/O Hindsight Tax Partners
12 The Riverside Studios
Amethyst Road
Newcastle Upon Tyne
NE4 7YL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 October 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2004)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Location

Registered AddressYours Business Networks Suite B
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

10 at £1Robert Blagojevic
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 January 2008Delivered on: 13 February 2008
Persons entitled: The Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rental income and other monies. See the mortgage charge document for full details.
Outstanding
14 January 2008Delivered on: 23 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rent
Secured details: All sums due or to become due.
Particulars: Lease between the members of the 2001/2002 europoint no.2 Syndicate and bowmer & kirkland limited.
Outstanding
4 June 2004Delivered on: 15 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies which are recieved in connection with the lease including any rental increased pursuant to the lease but exclluding any sums payable as vat and service charge and other payments made by way of reimbursement to the borrower. See the mortgage charge document for full details.
Outstanding
5 April 2002Delivered on: 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 22ND april 2002 and
Secured details: All monies due or to become due from the members of the 2001/2002 europoint no.2 Syndicate to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4.6 acres of ground generally on or towards the west of townhead avenue and north of mcneil drive, eurocentral, holytown, lanarkshire.
Outstanding
5 April 2002Delivered on: 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Scottish assignation in security
Secured details: All monies due or to become due from the members of the 2001/2002 europoint no.2 Syndicate to the chargee on any account whatsoever.
Particulars: 4.6 acres of ground generally on or towards the west of townhead avenue and north of mcneil drive, eurocentral, holytown, lanarkshire.
Outstanding
5 April 2002Delivered on: 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the members of the 2001/2002 europoint no.2 Syndicate to the chargee on any account whatsoever.
Particulars: 4.6 acres of ground generally on or towards the west of townhead avenue and north of mcneil drive, eurocentral, holytown, lanarkshire.
Outstanding
5 April 2002Delivered on: 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4.6 acres of ground generally on or towards the west of townhead avenue and north of mcneil drive, eurocentral, holytown, lanarkshire.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
7 June 2019Confirmation statement made on 19 March 2019 with no updates (2 pages)
7 June 2019Confirmation statement made on 19 March 2018 with no updates (2 pages)
7 June 2019Administrative restoration application (3 pages)
7 June 2019Total exemption full accounts made up to 31 March 2017 (5 pages)
7 June 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
7 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
12 April 2016Registered office address changed from , C/O Hindsight Tax Consultants Limited, Yours Business Networks Suite a, 7-8 Delta Bank Road, Gateshead, Tyne and Wear, NE11 9DJ, England to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 April 2016 (1 page)
12 April 2016Registered office address changed from , C/O Hindsight Tax Consultants Limited, Yours Business Networks Suite a, 7-8 Delta Bank Road, Gateshead, Tyne and Wear, NE11 9DJ, England to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 April 2016 (1 page)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(3 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(3 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
3 December 2015Registered office address changed from C/O Hindsight Tax Partners 12 the Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from , C/O Hindsight Tax Partners, 12 the Riverside Studios, Amethyst Road, Newcastle upon Tyne, NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from , C/O Hindsight Tax Partners, 12 the Riverside Studios, Amethyst Road, Newcastle upon Tyne, NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 3 December 2015 (1 page)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
13 April 2015Termination of appointment of Paul Joseph Fava as a secretary on 21 March 2015 (1 page)
13 April 2015Termination of appointment of Paul Joseph Fava as a secretary on 21 March 2015 (1 page)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
20 March 2015Appointment of Robert Blagojevic as a director on 26 February 2015 (3 pages)
20 March 2015Appointment of Robert Blagojevic as a director on 26 February 2015 (3 pages)
19 March 2015Annual return made up to 19 March 2013
Statement of capital on 2015-03-19
  • GBP 10
(14 pages)
19 March 2015Annual return made up to 19 March 2013
Statement of capital on 2015-03-19
  • GBP 10
(14 pages)
19 March 2015Administrative restoration application (3 pages)
19 March 2015Administrative restoration application (3 pages)
19 March 2015Appointment of Paul Joseph Fava as a secretary on 26 February 2015 (3 pages)
19 March 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
19 March 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
19 March 2015Annual return made up to 19 March 2014
Statement of capital on 2015-03-19
  • GBP 10
(13 pages)
19 March 2015Appointment of Paul Joseph Fava as a secretary on 26 February 2015 (3 pages)
19 March 2015Total exemption full accounts made up to 31 March 2013 (5 pages)
19 March 2015Total exemption full accounts made up to 31 March 2013 (5 pages)
19 March 2015Annual return made up to 19 March 2014
Statement of capital on 2015-03-19
  • GBP 10
(13 pages)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Termination of appointment of Paul Fava as a secretary (1 page)
26 March 2013Termination of appointment of Paul Fava as a director (1 page)
26 March 2013Termination of appointment of Paul Fava as a director (1 page)
26 March 2013Termination of appointment of Paul Fava as a secretary (1 page)
26 March 2013Termination of appointment of Mark Swansbury as a director (1 page)
26 March 2013Termination of appointment of Mark Swansbury as a director (1 page)
13 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 10
(5 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 10
(5 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 April 2011Director's details changed for Mr Paul Joseph Fava on 19 March 2011 (2 pages)
15 April 2011Secretary's details changed for Mr Paul Joseph Fava on 19 March 2011 (2 pages)
15 April 2011Secretary's details changed for Mr Paul Joseph Fava on 19 March 2011 (2 pages)
15 April 2011Director's details changed for Mr Paul Joseph Fava on 19 March 2011 (2 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Paul Fava on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mark Swansbury on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mark Swansbury on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Paul Fava on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 March 2009Return made up to 19/03/09; full list of members (4 pages)
21 March 2009Return made up to 19/03/09; full list of members (4 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 19/03/08; full list of members (4 pages)
18 April 2008Return made up to 19/03/08; full list of members (4 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
11 June 2007Return made up to 19/03/07; change of members (8 pages)
11 June 2007Return made up to 19/03/07; change of members (8 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 19/03/06; full list of members (8 pages)
23 March 2006Return made up to 19/03/06; full list of members (8 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 01/03/05; full list of members (6 pages)
19 April 2005Return made up to 01/03/05; full list of members (6 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 June 2004Particulars of mortgage/charge (4 pages)
15 June 2004Particulars of mortgage/charge (4 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: harvester house, 37 peter street, manchester, greater manchester, M2 5GB (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004Return made up to 19/03/04; full list of members (6 pages)
5 May 2004Return made up to 19/03/04; full list of members (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 April 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(6 pages)
23 April 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(6 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Ad 03/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 October 2002Ad 03/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
5 April 2002New director appointed (1 page)
5 April 2002New secretary appointed;new director appointed (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
5 April 2002New director appointed (1 page)
5 April 2002Registered office changed on 05/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 April 2002New secretary appointed;new director appointed (1 page)
5 April 2002Director resigned (1 page)
19 March 2002Incorporation (17 pages)
19 March 2002Incorporation (17 pages)