Company NameLeanne Young Ltd
Company StatusDissolved
Company Number07093273
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Dissolution Date25 May 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Leanne Young
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 May 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2013Final Gazette dissolved following liquidation (1 page)
25 February 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
25 February 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
18 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-04
(1 page)
18 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2012Statement of affairs with form 4.19 (6 pages)
18 May 2012Appointment of a voluntary liquidator (1 page)
18 May 2012Statement of affairs with form 4.19 (6 pages)
18 May 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Registered office address changed from Asprey House St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Asprey House St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN United Kingdom on 16 April 2012 (1 page)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(3 pages)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(3 pages)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(3 pages)
20 October 2011Registered office address changed from 23 Apperley West Denton Newcastle upon Tyne NE5 2JT England on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 23 Apperley West Denton Newcastle upon Tyne NE5 2JT England on 20 October 2011 (1 page)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
16 February 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
16 February 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
14 December 2009Appointment of Miss Leanne Young as a director (2 pages)
14 December 2009Appointment of Miss Leanne Young as a director (2 pages)
14 December 2009Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 14 December 2009 (1 page)
3 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
3 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
2 December 2009Incorporation (22 pages)
2 December 2009Incorporation (22 pages)