Company NameLea Morgan Communications Limited
Company StatusDissolved
Company Number09746647
CategoryPrivate Limited Company
Incorporation Date24 August 2015(8 years, 9 months ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Director

Director NameMr Lea Robert Morgan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(same day as company formation)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address7 Manila Street
Sunderland
SR2 8RS

Location

Registered Address7 Manila Street
Sunderland
SR2 8RS
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Micro company accounts made up to 31 August 2017 (4 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2017Micro company accounts made up to 31 August 2016 (5 pages)
18 October 2017Micro company accounts made up to 31 August 2016 (5 pages)
4 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Registered office address changed from 31 Lake Avenue South Shields Tyne and Wear NE34 7AY England to 31 Manila Street Sunderland SR2 8RS on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 31 Manila Street Sunderland SR2 8RS England to 7 Manila Street Sunderland SR2 8RS on 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Registered office address changed from 31 Manila Street Sunderland SR2 8RS England to 7 Manila Street Sunderland SR2 8RS on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 31 Lake Avenue South Shields Tyne and Wear NE34 7AY England to 31 Manila Street Sunderland SR2 8RS on 31 August 2016 (1 page)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)