Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LELEGL LTD
Company Information for

LELEGL LTD

239 REGENTS PARK ROAD, LONDON, N3,
Company Registration Number
03516252
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Lelegl Ltd
LELEGL LTD was founded on 1998-02-24 and had its registered office in 239 Regents Park Road. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
LELEGL LTD
 
Legal Registered Office
239 REGENTS PARK ROAD
LONDON
 
Filing Information
Company Number 03516252
Date formed 1998-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-03-07
Type of accounts FULL
Last Datalog update: 2018-01-25 04:38:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LELEGL LTD

Current Directors
Officer Role Date Appointed
ELIZABETH MARIE AVGOUSTI
Company Secretary 2000-03-01
ELIZABETH MARIE AVGOUSTI
Director 2001-02-01
JOHN GEORGE AVGOUSTI
Director 1998-07-20
ADAM STUART HARVEY
Director 2001-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MCCOLM
Director 2011-10-18 2014-04-04
MICHAEL JAMES LYNCH
Director 2009-02-02 2010-02-18
STEVEN THOMAS SMITH
Director 2000-08-01 2001-12-07
SEAN PATRICK LEWIS
Director 1998-02-24 2000-09-22
CATHERINE GRACE LEWIS
Company Secretary 2000-03-01 2000-08-01
STEVEN TAYLOR
Company Secretary 1998-06-28 2000-03-01
HOWARD JOHN LEWIS
Director 1998-02-24 2000-01-10
CLIFFORD VAUN PAUL SNELLING
Director 1999-05-14 1999-09-17
HOWARD JOHN LEWIS
Company Secretary 1998-02-24 1999-04-28
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-02-24 1998-02-24
LUCIENE JAMES LIMITED
Nominated Director 1998-02-24 1998-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARIE AVGOUSTI FECSL LTD Company Secretary 2003-10-09 CURRENT 2003-10-09 Dissolved 2017-03-07
ELIZABETH MARIE AVGOUSTI LEXL LTD Company Secretary 2001-07-18 CURRENT 1997-06-27 Dissolved 2014-12-02
ELIZABETH MARIE AVGOUSTI LEGL LTD Company Secretary 2001-02-01 CURRENT 2000-08-30 Dissolved 2017-03-07
ELIZABETH MARIE AVGOUSTI EXWL LTD Company Secretary 2000-03-01 CURRENT 1999-08-25 Dissolved 2017-03-07
ELIZABETH MARIE AVGOUSTI LEIL LTD Company Secretary 2000-03-01 CURRENT 1998-05-18 Dissolved 2017-03-07
ELIZABETH MARIE AVGOUSTI LELL LTD Company Secretary 2000-03-01 CURRENT 1999-06-10 Dissolved 2018-05-28
ELIZABETH MARIE AVGOUSTI LEFML LTD Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-03-07
ELIZABETH MARIE AVGOUSTI FECSL LTD Director 2005-12-21 CURRENT 2003-10-09 Dissolved 2017-03-07
ELIZABETH MARIE AVGOUSTI LEXL LTD Director 2001-07-01 CURRENT 1997-06-27 Dissolved 2014-12-02
ELIZABETH MARIE AVGOUSTI LEIL LTD Director 2001-07-01 CURRENT 1998-05-18 Dissolved 2017-03-07
ELIZABETH MARIE AVGOUSTI LELL LTD Director 2001-07-01 CURRENT 1999-06-10 Dissolved 2018-05-28
ELIZABETH MARIE AVGOUSTI LEGL LTD Director 2001-02-01 CURRENT 2000-08-30 Dissolved 2017-03-07
ELIZABETH MARIE AVGOUSTI EXWL LTD Director 2000-03-01 CURRENT 1999-08-25 Dissolved 2017-03-07
JOHN GEORGE AVGOUSTI LEFML LTD Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-03-07
JOHN GEORGE AVGOUSTI CITY DESPATCH LIMITED Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2014-12-02
JOHN GEORGE AVGOUSTI CITY DESPATCH (UK) LTD Director 2011-02-01 CURRENT 2010-06-15 Dissolved 2014-12-02
JOHN GEORGE AVGOUSTI GENESIS SOFTWARE SOLUTIONS LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2015-10-13
JOHN GEORGE AVGOUSTI FECSL LTD Director 2006-06-26 CURRENT 2003-10-09 Dissolved 2017-03-07
JOHN GEORGE AVGOUSTI LEXL LTD Director 2001-07-18 CURRENT 1997-06-27 Dissolved 2014-12-02
JOHN GEORGE AVGOUSTI LEGL LTD Director 2000-08-30 CURRENT 2000-08-30 Dissolved 2017-03-07
JOHN GEORGE AVGOUSTI EXWL LTD Director 1999-11-16 CURRENT 1999-08-25 Dissolved 2017-03-07
JOHN GEORGE AVGOUSTI LELL LTD Director 1999-06-30 CURRENT 1999-06-10 Dissolved 2018-05-28
JOHN GEORGE AVGOUSTI LEIL LTD Director 1998-07-20 CURRENT 1998-05-18 Dissolved 2017-03-07
ADAM STUART HARVEY LEFML LTD Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-03-07
ADAM STUART HARVEY CITY DESPATCH LIMITED Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2014-12-02
ADAM STUART HARVEY CITY DESPATCH (UK) LTD Director 2011-02-01 CURRENT 2010-06-15 Dissolved 2014-12-02
ADAM STUART HARVEY GENESIS SOFTWARE SOLUTIONS LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2015-10-13
ADAM STUART HARVEY FECSL LTD Director 2004-05-05 CURRENT 2003-10-09 Dissolved 2017-03-07
ADAM STUART HARVEY LEXL LTD Director 2001-07-18 CURRENT 1997-06-27 Dissolved 2014-12-02
ADAM STUART HARVEY EXWL LTD Director 2001-07-01 CURRENT 1999-08-25 Dissolved 2017-03-07
ADAM STUART HARVEY LEGL LTD Director 2001-07-01 CURRENT 2000-08-30 Dissolved 2017-03-07
ADAM STUART HARVEY LELL LTD Director 2001-07-01 CURRENT 1999-06-10 Dissolved 2018-05-28
ADAM STUART HARVEY LEIL LTD Director 1998-07-20 CURRENT 1998-05-18 Dissolved 2017-03-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2016
2015-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2015
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCCOLM
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM UNIT 5 THE WILLOWS 80 WILLOW WALK LONDON SE1 5SY
2014-04-304.70DECLARATION OF SOLVENCY
2014-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-03RES15CHANGE OF NAME 03/04/2014
2014-04-03CERTNMCOMPANY NAME CHANGED LONDON EXECUTIVE (LEG) LIMITED CERTIFICATE ISSUED ON 03/04/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 8750
2014-03-13AR0124/02/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-07AR0124/02/13 FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-01AR0124/02/12 FULL LIST
2011-11-02AP01DIRECTOR APPOINTED MR STUART MCCOLM
2011-05-05AR0124/02/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE AVGOUSTI / 23/02/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STUART HARVEY / 23/02/2011
2011-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARIE AVGOUSTI / 23/02/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARIE AVGOUSTI / 23/02/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH
2010-03-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-12AR0124/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LYNCH / 24/02/2010
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM HARVEY / 10/08/2009
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-23363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-09288aDIRECTOR APPOINTED MICHAEL JAMES LYNCH
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-10363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 129 GREAT SUFFOLK STREET LONDON SE1 1PP
2007-03-22363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-08363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-02-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-12363aRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-12-22288cDIRECTOR'S PARTICULARS CHANGED
2003-12-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-15363aRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-06-15288cDIRECTOR'S PARTICULARS CHANGED
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-01-28190LOCATION OF DEBENTURE REGISTER
2002-01-28288bSECRETARY RESIGNED
2002-01-28353LOCATION OF REGISTER OF MEMBERS
2002-01-28287REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 20-22 CRESSINGHAM ROAD LONDON SE13 5AG
2002-01-28363aRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-18288bDIRECTOR RESIGNED
2001-12-03288cDIRECTOR'S PARTICULARS CHANGED
2001-11-12325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to LELEGL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LELEGL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-02-27 Satisfied RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2000-07-26 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
DEED OF RENT DEPOSIT 1999-09-02 Satisfied JOHN KEIL INVESTMENTS LIMITED
MORTGAGE DEBENTURE 1999-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LELEGL LTD registering or being granted any patents
Domain Names

LELEGL LTD owns 1 domain names.

londonexecutive.co.uk  

Trademarks
We have not found any records of LELEGL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LELEGL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as LELEGL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LELEGL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyLELEGL LTDEvent Date2016-11-08
Notice is hereby given that the Liquidator has summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at Gable House, 239 Regents Park Road, London N3 3LF on 21 November 2016 at 10.50 am, 11.00 am, 11.20 am, 11.30 am, 11.40 am 11.50 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 16 April 2014. Office Holder details: M Jacobson, (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF Further details contact: Email: businessrecovery@streetsspw.co.uk or Tel: 0208 371 5000.
 
Initiating party Event Type
Defending partyLELEGL LTDEvent Date2016-10-17
Notice is hereby given that the Liquidator has summoned a final meeting of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at Gable House, 239 Regents Park Road, London N3 3LF on 21 November 2016 at 10.50 am, 11.00 am, 11.10 am, 11.20 am, 11.30 am, 11.40 am and 11.50 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 16 April 2014. Office Holder details: Myles Jacobson, (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF For further details contact: Myles Jacobson, Tel: 0208 371 5000. Email: businessrecovery@streetsspw.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LELEGL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LELEGL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.