BELDAM LASCAR SEALS LIMITED
Status | LIQUIDATION |
Company No. | 00165351 |
Category | Private Limited Company |
Incorporated | 17 Mar 1920 |
Age | 104 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2011 |
Years | 13 years, 2 months, 13 days |
SUMMARY
BELDAM LASCAR SEALS LIMITED is an liquidation private limited company with number 00165351. It was incorporated 104 years, 2 months, 6 days ago, on 17 March 1920 and it was dissolved 13 years, 2 months, 13 days ago, on 10 March 2011. The company address is KINGSTON SMITH & PARTNERS LLP KINGSTON SMITH & PARTNERS LLP, London, EC1M 7AD.
Company Fillings
Termination secretary company with name termination date
Date: 23 Oct 2018
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-03-14
Officer name: Susan Lilian Ainger-Brown
Documents
Termination director company with name termination date
Date: 23 Oct 2018
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Peter Bilson
Termination date: 2011-03-14
Documents
Termination director company with name termination date
Date: 23 Oct 2018
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Charles Warren
Termination date: 2011-03-14
Documents
Restoration order of court
Date: 09 Dec 2015
Category: Restoration
Type: AC92
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2010
Action Date: 29 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-11-29
Documents
Liquidation voluntary members return of final meeting
Date: 10 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Aug 2010
Action Date: 09 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-09
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul warren / 01/08/2009
Documents
Liquidation voluntary declaration of solvency
Date: 17 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 14/08/2009 from devonshire house 60 goswell road london EC1M 7AD
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director oliver rackham
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david greaves
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director craig mackay
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director godfrey wright
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan fry
Documents
Accounts with accounts type full
Date: 22 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director craig mackey
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary m&r secretarial services LIMITED
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed professor oliver rackham
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed paul charles warren
Documents
Accounts with accounts type full
Date: 02 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed susan lilian ainger-brown
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary nigel yandell
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed craig douglas mackay
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 30/01/07 from: lascar works, hounslow, middlesex TW3 3JL
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 22 Nov 2004
Category: Capital
Type: 169
Description: £ ic 1087270/1047270 30/06/04 £ sr 40000@1=40000
Documents
Resolution
Date: 18 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Sep 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 22 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Accounts with accounts type medium
Date: 04 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 01 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/99; full list of members
Documents
Accounts with accounts type medium
Date: 02 Feb 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Oct 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Accounts with accounts type full
Date: 16 Mar 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/98; no change of members
Documents
Legacy
Date: 28 Jul 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/96
Documents
Accounts with accounts type medium
Date: 12 Mar 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; no change of members
Documents
Legacy
Date: 20 Sep 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/95
Documents
Legacy
Date: 25 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; full list of members
Documents
Accounts with accounts type medium
Date: 28 Dec 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 09 Aug 1995
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/94
Documents
Legacy
Date: 02 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type medium
Date: 21 Dec 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 30 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Aug 1994
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/93
Documents
Legacy
Date: 24 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/94; no change of members
Documents
Accounts with accounts type full
Date: 26 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 Aug 1993
Category: Accounts
Type: 242
Description: Delivery of annual acc. Ext. By 3 mths to 31/12/92
Documents
Accounts with accounts type full
Date: 08 Jul 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 02 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/93; full list of members
Documents
Legacy
Date: 05 Aug 1992
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/91
Documents
Legacy
Date: 13 Mar 1992
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/92; full list of members
Documents
Legacy
Date: 13 Mar 1992
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/91; full list of members
Documents
Accounts with accounts type medium
Date: 10 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small group
Date: 09 Feb 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 02 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 09/11/90; full list of members
Documents
Legacy
Date: 18 Jul 1990
Category: Accounts
Type: 242
Description: Delivery of annual acc. Ext. By 3 mths to 31/12/89
Documents
Accounts with accounts type medium
Date: 02 May 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 14 Mar 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
46 STATION ROAD,HARROW,HA2 7SE
Number: | 08989841 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JARVIS CLOSE,BARKING,IG11 7PZ
Number: | 08278832 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ROCKETSPACE,LONDON,N1 8EQ
Number: | 11002717 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASTINGS GYMNASTICS AND SPORTS LIMITED
GYMNASTICS CLUB,HASTINGS,TN35 4PL
Number: | 10139322 |
Status: | ACTIVE |
Category: | Private Limited Company |
513 MANSFIELD ROAD,NOTTINGHAM,NG5 2JL
Number: | 09268431 |
Status: | ACTIVE |
Category: | Private Limited Company |
323 DEANE CHURCH LANE,BOLTON,BL3 4ES
Number: | 11880217 |
Status: | ACTIVE |
Category: | Private Limited Company |