BELDAM LASCAR SEALS LIMITED

KINGSTON SMITH & PARTNERS LLP KINGSTON SMITH & PARTNERS LLP, London, EC1M 7AD
StatusLIQUIDATION
Company No.00165351
CategoryPrivate Limited Company
Incorporated17 Mar 1920
Age104 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution10 Mar 2011
Years13 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

View document PDF

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

View document PDF

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

View document PDF

Restoration order of court

Date: 09 Dec 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 10 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul warren / 01/08/2009

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oliver rackham

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david greaves

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director craig mackay

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director godfrey wright

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan fry

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director craig mackey

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary m&r secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed professor oliver rackham

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul charles warren

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed susan lilian ainger-brown

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary nigel yandell

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed craig douglas mackay

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Capital

Type: 169

Description: £ ic 1087270/1047270 30/06/04 £ sr 40000@1=40000

Documents

View document PDF

Resolution

Date: 18 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/98; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/97; no change of members

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/95

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 1995

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/94

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1994

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/93

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 1993

Category: Accounts

Type: 242

Description: Delivery of annual acc. Ext. By 3 mths to 31/12/92

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/91

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/91; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 09/11/90; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Accounts

Type: 242

Description: Delivery of annual acc. Ext. By 3 mths to 31/12/89

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ALPHA PHARMA LTD

46 STATION ROAD,HARROW,HA2 7SE

Number:08989841
Status:ACTIVE
Category:Private Limited Company

DOGAK LIMITED

3 JARVIS CLOSE,BARKING,IG11 7PZ

Number:08278832
Status:ACTIVE
Category:Private Limited Company

EXSEED HEALTH LIMITED

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

MORRELLO LIMITED

513 MANSFIELD ROAD,NOTTINGHAM,NG5 2JL

Number:09268431
Status:ACTIVE
Category:Private Limited Company

STRUCTURE BUILDERS LTD

323 DEANE CHURCH LANE,BOLTON,BL3 4ES

Number:11880217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source