Company NameLean Sales Panel Limited
Company StatusDissolved
Company Number08623071
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Antonio Evora Gala
Date of BirthSeptember 1985 (Born 38 years ago)
NationalitySpanish
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSearchcampus Boho4
Gosford Street
Middlesbrough
TS2 1AY
Director NameMr Ruben Rodriguez Santiago
Date of BirthAugust 1987 (Born 36 years ago)
NationalitySpanish
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSearchcampus Boho4
Gosford Street
Middlesbrough
TS2 1AY

Location

Registered Address13 Windsor Terrace
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

95 at £1Alastair Waite
9.50%
Ordinary
95 at £1Andrew Loughran Preston
9.50%
Ordinary
50 at £1Searchcamp LTD
5.00%
Ordinary
250 at £1Lee Durham
25.00%
Ordinary
250 at £1Richard Lane
25.00%
Ordinary
125 at £1Antonio Evora Gala
12.50%
Ordinary
125 at £1Ruben Rodriguez Santiago
12.50%
Ordinary
10 at £1University Of Teesside
1.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
22 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
15 September 2014Registered office address changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom to 13 Windsor Terrace Newcastle upon Tyne NE2 4HE on 15 September 2014 (1 page)
10 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
4 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1,000
(3 pages)
24 July 2013Incorporation (23 pages)