Company NameLeanway Consultancy Ltd
Company StatusDissolved
Company Number08456472
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Moore
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMr Alptekin Ozay
Date of BirthJuly 1985 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Albermarle Mansions
Holloway Road
London
N7 6JU

Location

Registered Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alptekin Ozay
100.00%
Ordinary

Financials

Year2014
Net Worth£665
Cash£1,856
Current Liabilities£3,902

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
7 April 2014Registered office address changed from 3 Albemarle Mansions Holloway Road London N7 6JU United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3 Albemarle Mansions Holloway Road London N7 6JU United Kingdom on 7 April 2014 (1 page)
21 March 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-21
(43 pages)