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

LEALTA LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S11,
Company Registration Number
05989810
Private Limited Company
Dissolved

Dissolved 2014-03-17

Company Overview

About Lealta Ltd
LEALTA LIMITED was founded on 2006-11-06 and had its registered office in Sheffield. The company was dissolved on the 2014-03-17 and is no longer trading or active.

Key Data
Company Name
LEALTA LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Filing Information
Company Number 05989810
Date formed 2006-11-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2014-03-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-18 07:39:42
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.
Companies with same name LEALTA LIMITED
The following companies were found which have the same name as LEALTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEALTA 88TH AND WASHINGTON LLC Michigan UNKNOWN
LEALTA BENEFITS LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS Dissolved Company formed on the 2006-12-11
LEALTA CAPITAL LLC Michigan UNKNOWN
LEALTA CO PTY LTD Active Company formed on the 2018-10-23
LEALTA CO PTY LTD Active Company formed on the 2018-10-23
LEALTA CONSULTING LLC Delaware Unknown
LEALTA DISCOUNTS LTD UNIT 3 TUSTIN COURT PORT WAY ASHTON-ON-RIBBLE PRESTON ENGLAND PR2 2YQ Dissolved Company formed on the 2013-09-02
LEALTA ENERGY NETWORK, INC. 2634 GREGORY STREET PUTNAM YORKTOWN HEIGHTS NEW YORK 10598-3813 Active Company formed on the 2007-04-13
LEALTA EXTRA LIMITED CASTLEFIELD HOUSE 3RD FLOOR LIVERPOOL ROAD MANCHESTER LANCASHIRE M3 4SB Dissolved Company formed on the 2013-06-11
Lealta Group Ltd. Unknown
LEALTA HOLDINGS LLC Delaware Unknown
LEALTA INC. 1846 PARK ST Nassau ATLANTIC BEACH NY 11509 Active Company formed on the 2016-11-14
LEALTA INVESTMENTS PTY LTD VIC 3193 Active Company formed on the 2016-06-09
LEALTA LLC New Jersey Unknown
LEALTA LTD. Dissolved Company formed on the 2014-09-25
LEALTA MANAGEMENT GROUP INC. 1846 PARK STREET Nassau ATLANTIC BEACH NY 11509 Active Company formed on the 2018-02-16
LEALTA MEDIA, INC. Dissolved Company formed on the 2000-01-07
LEALTA MEDIA INCORPORATED California Unknown
LEALTA MERGER SUB INC Delaware Unknown
LEALTA PTY LTD VIC 3690 Active Company formed on the 2006-09-13

Company Officers of LEALTA LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DAVID LONGWORTH
Director 2007-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAMSON
Company Secretary 2006-11-06 2012-05-31
MARK WILLIAMSON
Director 2006-11-06 2012-05-31
MICHAEL DOUGHERTY
Director 2006-11-29 2011-12-30
GEOFFREY DALLIMORE
Director 2006-11-29 2009-10-23
KEVIN PHILBIN
Director 2006-11-06 2009-03-12
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-11-06 2006-11-06
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-11-06 2006-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DAVID LONGWORTH ASSENTOR LIMITED Director 2014-05-30 CURRENT 2014-05-15 Dissolved 2017-07-18
MATTHEW DAVID LONGWORTH LEALTA EXTRA LIMITED Director 2013-11-28 CURRENT 2013-06-11 Dissolved 2015-09-22
MATTHEW DAVID LONGWORTH DAILYJUST LIMITED Director 2010-12-29 CURRENT 1991-03-27 Dissolved 2013-11-05
MATTHEW DAVID LONGWORTH RISECITY LIMITED Director 2010-12-23 CURRENT 1989-12-14 Dissolved 2014-06-10
MATTHEW DAVID LONGWORTH REVELKEEN COMPANY LIMITED Director 2010-12-23 CURRENT 1993-05-06 Dissolved 2014-10-14
MATTHEW DAVID LONGWORTH ASSOCIATED DISCOUNT CARDS LIMITED Director 2010-12-23 CURRENT 1996-03-29 Dissolved 2014-10-14
MATTHEW DAVID LONGWORTH DETAILMEDIUM LIMITED Director 2010-12-23 CURRENT 1991-03-27 Dissolved 2014-10-14
MATTHEW DAVID LONGWORTH MATT LONGWORTH LIMITED Director 2004-12-09 CURRENT 2004-12-09 Dissolved 2017-10-17

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
2014-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-172.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-07-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2013
2013-06-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-06-11DISS40DISS40 (DISS40(SOAD))
2013-02-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM LEALTA HOUSE AMY JOHNSON WAY BLACKPOOL BUSINESS PARK SQUIRES GATE LANE BLACKPOOL FY4 2PR
2013-01-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-30GAZ1FIRST GAZETTE
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY MARK WILLIAMSON
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGHERTY
2012-03-21DISS40DISS40 (DISS40(SOAD))
2012-03-20LATEST SOC20/03/12 STATEMENT OF CAPITAL;GBP 100950
2012-03-20AR0106/11/11 FULL LIST
2012-03-13GAZ1FIRST GAZETTE
2011-12-15AA31/10/10 TOTAL EXEMPTION SMALL
2011-12-07DISS40DISS40 (DISS40(SOAD))
2011-11-01GAZ1FIRST GAZETTE
2011-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-21RES13ALLOT 10,000,000 ORDINARY SHARES OF £0.01 28/02/2011
2011-10-21SH0128/02/11 STATEMENT OF CAPITAL GBP 100950
2011-10-15DISS40DISS40 (DISS40(SOAD))
2011-09-14RES01ALTER ARTICLES 08/10/2010
2010-12-14AR0106/11/10 FULL LIST
2010-11-18AA31/10/09 TOTAL EXEMPTION SMALL
2010-11-02GAZ1FIRST GAZETTE
2010-06-03SH0105/05/10 STATEMENT OF CAPITAL GBP 950
2009-12-07AR0106/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DAVID LONGWORTH / 15/10/2009
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DALLIMORE
2009-10-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAMSON / 26/06/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR KEVIN PHILBIN
2009-01-27363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAMSON / 27/01/2009
2008-10-30AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-23395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-17363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-06-16287REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 11 CROFT COURT PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PR
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: UNIT 11 CROFT COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PR
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-1988(2)RAD 30/11/06--------- £ SI 15000@.01=150 £ IC 425/575
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bSECRETARY RESIGNED
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU
2007-01-16288aNEW DIRECTOR APPOINTED
2006-12-15225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07
2006-12-15122S-DIV 29/11/06
2006-12-15RES13£1 DUBDIV TO 0.1P 29/11/06
2006-12-1588(2)RAD 29/11/06--------- £ SI 42400@.01=424 £ IC 1/425
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEALTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-12-28
Petitions to Wind Up (Companies)2012-10-31
Proposal to Strike Off2012-10-30
Proposal to Strike Off2012-03-13
Proposal to Strike Off2011-11-01
Proposal to Strike Off2010-11-02
Fines / Sanctions
No fines or sanctions have been issued against LEALTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-07-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEALTA LIMITED

Intangible Assets
Patents
We have not found any records of LEALTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEALTA LIMITED
Trademarks
We have not found any records of LEALTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEALTA LIMITED. 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 (82990 - Other business support service activities n.e.c.) as LEALTA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEALTA LIMITED 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 TypeAppointment of Administrators
Defending partyLEALTA LIMITEDEvent Date2012-12-14
In the Leeds District Registry case number 1617 Robert Neil Dymond (IP No 10430 ) and Lisa Jane Hogg (IP No 9037 ), Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Nick Cusack :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLEALTA LIMITEDEvent Date2012-10-30
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyLEALTA LIMITEDEvent Date2012-09-27
In the Court of Justice (Chancery Division) Companies Court case number 7551 A Petition to wind up the above-named Company, Registration Number 05989810, of Lealta House, Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR , presented on 27 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1472390/37/A.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLEALTA LIMITEDEvent Date2012-03-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyLEALTA LIMITEDEvent Date2011-11-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyLEALTA LIMITEDEvent Date2010-11-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEALTA LIMITED 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 LEALTA LIMITED 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.