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

LESLIE (HAMMERS LANE) LIMITED

ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF,
Company Registration Number
05992835
Private Limited Company
Liquidation

Company Overview

About Leslie (hammers Lane) Ltd
LESLIE (HAMMERS LANE) LIMITED was founded on 2006-11-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Leslie (hammers Lane) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LESLIE (HAMMERS LANE) LIMITED
 
Legal Registered Office
ASTON HOUSE
CORNWALL AVENUE
LONDON
N3 1LF
Other companies in W1G
 
Previous Names
SOLARGREEN PROPERTY ASSOCIATES LIMITED18/01/2007
Filing Information
Company Number 05992835
Company ID Number 05992835
Date formed 2006-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 21/03/2016
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
Last Datalog update: 2021-07-05 14:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LESLIE (HAMMERS LANE) LIMITED
The accountancy firm based at this address is SWORDTAIL CONSULTING LIMITED
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 LESLIE (HAMMERS LANE) LIMITED

Current Directors
Officer Role Date Appointed
SPENCER ADAM LESLIE
Company Secretary 2006-12-20
RICHARD CRAIG LESLIE
Director 2006-12-20
SANDRA LESLIE
Director 2014-02-28
SPENCER ADAM LESLIE
Director 2006-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SIMONS
Company Secretary 2006-11-08 2006-12-20
PATRICIA PAMELA NORRIS
Director 2006-11-08 2006-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER ADAM LESLIE LESLIE (ASHFORD) LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Liquidation
SPENCER ADAM LESLIE LESLIE (WEMBLEY) LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Dissolved 2016-05-23
SPENCER ADAM LESLIE ABBEYFIELD HOLDINGS LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Active
SPENCER ADAM LESLIE SOLARMIST PROPERTIES LIMITED Company Secretary 2006-09-05 CURRENT 2006-07-27 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD PROPERTY TRADING UNLIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Dissolved 2018-04-24
SPENCER ADAM LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Company Secretary 2006-02-24 CURRENT 2006-02-23 Active
SPENCER ADAM LESLIE DEACONS PROPERTY TRADING CO LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Liquidation
SPENCER ADAM LESLIE OAKDENE PROPERTIES (UK) LIMITED Company Secretary 2005-07-04 CURRENT 2005-04-15 Active
SPENCER ADAM LESLIE MOORTOWN PROPERTIES LIMITED Company Secretary 2004-06-22 CURRENT 2004-03-10 Dissolved 2016-04-04
SPENCER ADAM LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
SPENCER ADAM LESLIE INTOLIGHT LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Liquidation
SPENCER ADAM LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Company Secretary 2000-10-05 CURRENT 2000-05-30 Dissolved 2017-08-08
SPENCER ADAM LESLIE DUKELEASE HOLDINGS LIMITED Company Secretary 1998-04-16 CURRENT 1998-04-16 Liquidation
RICHARD CRAIG LESLIE GOLDEV WOKING LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
RICHARD CRAIG LESLIE CIVITAS SPV121 LIMITED Director 2017-12-07 CURRENT 2017-12-06 Active
RICHARD CRAIG LESLIE YORK HOUSE PROPERTY DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
RICHARD CRAIG LESLIE YORK HOUSE DMA LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
RICHARD CRAIG LESLIE PICTON PLACE LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
RICHARD CRAIG LESLIE CHP GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
RICHARD CRAIG LESLIE CHARTER HOUSE PROPERTY 2 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
RICHARD CRAIG LESLIE CHARTER HOUSE PROPERTY LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
RICHARD CRAIG LESLIE PHD (PROPERTIES) TRADING LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
RICHARD CRAIG LESLIE PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
RICHARD CRAIG LESLIE CLEVELAND STREET MANAGEMENT LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
RICHARD CRAIG LESLIE CLEVELAND STREET DEVELOPMENTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
RICHARD CRAIG LESLIE HIGHCLARE TRADING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
RICHARD CRAIG LESLIE CIVITAS SPV123 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
RICHARD CRAIG LESLIE BEDFORDBURY (COVENT GARDEN NO.1) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
RICHARD CRAIG LESLIE LESLIE (ASHFORD) LIMITED Director 2007-08-16 CURRENT 2007-08-16 Liquidation
RICHARD CRAIG LESLIE ABBEYFIELD HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
RICHARD CRAIG LESLIE SOLARMIST PROPERTIES LIMITED Director 2006-09-05 CURRENT 2006-07-27 Liquidation
RICHARD CRAIG LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Director 2006-02-24 CURRENT 2006-02-23 Active
RICHARD CRAIG LESLIE DEACONS PROPERTY TRADING CO LIMITED Director 2005-07-12 CURRENT 2005-07-12 Liquidation
RICHARD CRAIG LESLIE OAKDENE PROPERTIES (UK) LIMITED Director 2005-07-04 CURRENT 2005-04-15 Active
RICHARD CRAIG LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
RICHARD CRAIG LESLIE INTOLIGHT LIMITED Director 2002-05-08 CURRENT 2002-05-08 Liquidation
RICHARD CRAIG LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Director 2001-06-29 CURRENT 2000-05-30 Dissolved 2017-08-08
RICHARD CRAIG LESLIE DUKELEASE PROPERTIES LIMITED Director 1998-09-28 CURRENT 1987-10-22 Active
RICHARD CRAIG LESLIE DUKELEASE HOLDINGS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Liquidation
SANDRA LESLIE CRAIGSAN HAIR FASHIONS LIMITED Director 1992-01-21 CURRENT 1961-10-02 Active
SPENCER ADAM LESLIE CIVITAS SPV121 LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
SPENCER ADAM LESLIE PICTON PLACE LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
SPENCER ADAM LESLIE CHP GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SPENCER ADAM LESLIE THE GENETIC CONSULTANTS LTD Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
SPENCER ADAM LESLIE CHARTER HOUSE PROPERTY 2 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
SPENCER ADAM LESLIE CHARTER HOUSE PROPERTY LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
SPENCER ADAM LESLIE PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-02-23 CURRENT 2015-01-16 Active
SPENCER ADAM LESLIE PHD (PROPERTIES) TRADING LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
SPENCER ADAM LESLIE 60 UPHILL DEVELOPMENTS LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
SPENCER ADAM LESLIE CLEVELAND STREET MANAGEMENT LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
SPENCER ADAM LESLIE CLEVELAND STREET DEVELOPMENTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
SPENCER ADAM LESLIE HIGHCLARE TRADING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
SPENCER ADAM LESLIE CIVITAS SPV123 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
SPENCER ADAM LESLIE ULTRAHOME ESTATE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE SWANLANE ESTATES PROPERTY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE SWANLANE ESTATES RESIDENTIAL LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BRANLINK PROPERTY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BRANLINK RESIDENTIAL LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BEDFORDBURY (COVENT GARDEN NO.1) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
SPENCER ADAM LESLIE FUTURE DREAMS TRUST LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
SPENCER ADAM LESLIE LESLIE (ASHFORD) LIMITED Director 2007-08-16 CURRENT 2007-08-16 Liquidation
SPENCER ADAM LESLIE LESLIE (WEMBLEY) LIMITED Director 2007-04-04 CURRENT 2007-04-04 Dissolved 2016-05-23
SPENCER ADAM LESLIE ABBEYFIELD HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
SPENCER ADAM LESLIE SOLARMIST PROPERTIES LIMITED Director 2006-09-05 CURRENT 2006-07-27 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD PROPERTY TRADING UNLIMITED Director 2006-07-18 CURRENT 2006-07-18 Dissolved 2018-04-24
SPENCER ADAM LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Director 2006-02-24 CURRENT 2006-02-23 Active
SPENCER ADAM LESLIE DEACONS PROPERTY TRADING CO LIMITED Director 2005-07-12 CURRENT 2005-07-12 Liquidation
SPENCER ADAM LESLIE OAKDENE PROPERTIES (UK) LIMITED Director 2005-07-04 CURRENT 2005-04-15 Active
SPENCER ADAM LESLIE MOORTOWN PROPERTIES LIMITED Director 2004-06-22 CURRENT 2004-03-10 Dissolved 2016-04-04
SPENCER ADAM LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
SPENCER ADAM LESLIE TOPSY-TURVY WORLD (BRENT CROSS) LIMITED Director 2003-05-30 CURRENT 2000-06-26 Active
SPENCER ADAM LESLIE TOPSY TURVY WORLD HOLDINGS LIMITED Director 2003-05-30 CURRENT 2003-04-01 Active
SPENCER ADAM LESLIE INTOLIGHT LIMITED Director 2002-05-08 CURRENT 2002-05-08 Liquidation
SPENCER ADAM LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Director 2001-06-29 CURRENT 2000-05-30 Dissolved 2017-08-08
SPENCER ADAM LESLIE S A L ENTERPRISES LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
SPENCER ADAM LESLIE DUKELEASE HOLDINGS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Liquidation
SPENCER ADAM LESLIE CRAIGSAN HAIR FASHIONS LIMITED Director 1997-09-16 CURRENT 1961-10-02 Active
SPENCER ADAM LESLIE DUKELEASE PROPERTIES LIMITED Director 1992-05-31 CURRENT 1987-10-22 Active

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
2024-05-08Voluntary liquidation Statement of receipts and payments to 2024-03-22
2023-09-20Change of details for person with significant control
2023-05-15Voluntary liquidation Statement of receipts and payments to 2023-03-22
2022-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-22
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM 73 Cornhill London EC3V 3QQ
2021-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-22
2020-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-22
2019-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-22
2018-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-22
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-314.68 Liquidators' statement of receipts and payments to 2017-03-22
2016-04-07600Appointment of a voluntary liquidator
2016-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-23
2016-04-074.70Declaration of solvency
2015-12-21AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0108/11/15 ANNUAL RETURN FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MRS SANDRA LESLIE
2015-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR SPENCER ADAM LESLIE on 2015-02-25
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 25/02/2015
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0108/11/14 ANNUAL RETURN FULL LIST
2014-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0108/11/13 ANNUAL RETURN FULL LIST
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-21AR0108/11/12 ANNUAL RETURN FULL LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 01/06/2012
2012-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-21AR0108/11/11 FULL LIST
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-26AR0108/11/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG LESLIE / 01/09/2010
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-20AR0108/11/09 FULL LIST
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-24363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2007-11-16363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18CERTNMCOMPANY NAME CHANGED SOLARGREEN PROPERTY ASSOCIATES L IMITED CERTIFICATE ISSUED ON 18/01/07
2007-01-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-10288bSECRETARY RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2007-01-1088(2)RAD 20/12/06-20/12/06 £ SI 99@1.00=99 £ IC 1/100
2006-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 LESLIE (HAMMERS LANE) 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 Liquidators2016-04-01
Notices to Creditors2016-04-01
Resolutions for Winding-up2016-04-01
Fines / Sanctions
No fines or sanctions have been issued against LESLIE (HAMMERS LANE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER BENEFIT OF CONSTRUCTION DOCUMENTATION RELATING TO HAMMERS LANE BARNET LONDON 2012-02-07 Satisfied HSBC BANK PLC
DEBENTURE 2011-07-01 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-07-01 Satisfied HSBC BANK PLC
DEBENTURE 2011-06-28 Satisfied GLOBALSHOTS LIMITED
LEGAL CHARGE 2007-07-13 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-07-06 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 LESLIE (HAMMERS LANE) LIMITED

Intangible Assets
Patents
We have not found any records of LESLIE (HAMMERS LANE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LESLIE (HAMMERS LANE) LIMITED
Trademarks
We have not found any records of LESLIE (HAMMERS LANE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LESLIE (HAMMERS LANE) 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 (68100 - Buying and selling of own real estate) as LESLIE (HAMMERS LANE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LESLIE (HAMMERS LANE) 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 Liquidators
Defending partyLESLIE (HAMMERS LANE) LIMITEDEvent Date2016-03-23
Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . : For further details contact the Liquidator at Email: bhoffman@geraldedelman.com
 
Initiating party Event TypeNotices to Creditors
Defending partyLESLIE (HAMMERS LANE) LIMITEDEvent Date2016-03-23
In accordance with rule 4.106A, I, Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH give notice that on 23 March 2016 I was appointed Liquidator of Leslie (Hammers Lane) Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 23 June 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full. Office Holder details: Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . For further details contact the Liquidator at Email: bhoffman@geraldedelman.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLESLIE (HAMMERS LANE) LIMITEDEvent Date2016-03-23
At a General Meeting of the members of the Company, convened and held at Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 23 March 2016 , at 3.30 pm, the following Resolutions were proposed and duly passed as Special Resolution and Ordinary Resolution: That the Company be wound up voluntarily and that Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be, and is, hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. For further details contact the Liquidator at Email: bhoffman@geraldedelman.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LESLIE (HAMMERS LANE) 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 LESLIE (HAMMERS LANE) 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.