LAPORTE (DL) LIMITED

4th Floor St Alphage House 4th Floor St Alphage House, London, EC2Y 5DH
StatusDISSOLVED
Company No.00219173
CategoryPrivate Limited Company
Incorporated25 Jan 1927
Age97 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution03 Dec 2013
Years10 years, 5 months, 15 days

SUMMARY

LAPORTE (DL) LIMITED is an dissolved private limited company with number 00219173. It was incorporated 97 years, 3 months, 24 days ago, on 25 January 1927 and it was dissolved 10 years, 5 months, 15 days ago, on 03 December 2013. The company address is 4th Floor St Alphage House 4th Floor St Alphage House, London, EC2Y 5DH.



Company Fillings

Gazette dissolved compulsory

Date: 03 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2013

Action Date: 04 Feb 1998

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Allan Brown

Termination date: 1998-02-04

Documents

View document PDF

Restoration order of court

Date: 30 Aug 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Aug 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Aug 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Mar 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Aug 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Feb 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Aug 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Feb 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Nov 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Nov 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2000

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Aug 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Feb 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Resolution

Date: 24 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Feb 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/97; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 24/01/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 1995

Action Date: 01 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-01

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 24/01/95; full list 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 made up date

Date: 22 Aug 1994

Action Date: 02 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-02

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 24/01/94; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/05/93; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 14 May 1993

Action Date: 03 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-03

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 1992

Action Date: 29 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-29

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/05/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Memorandum articles

Date: 23 Jul 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 12 Jul 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1991

Action Date: 30 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-30

Documents

View document PDF

Legacy

Date: 21 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 31/05/91; change of members

Documents

View document PDF

Resolution

Date: 20 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1989

Action Date: 01 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-01

Documents

View document PDF

Legacy

Date: 16 Mar 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1988

Action Date: 03 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-03

Documents

View document PDF

Legacy

Date: 11 May 1988

Category: Address

Type: 287

Description: Registered office changed on 11/05/88 from: hanover house, 14 hanover square, london W1

Documents

View document PDF

Legacy

Date: 14 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 03/06/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1987

Action Date: 28 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-28

Documents

View document PDF

Legacy

Date: 11 Apr 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 21 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 30/04/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1986

Action Date: 29 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-29

Documents

View document PDF

Accounts with made up date

Date: 25 May 1983

Action Date: 02 Jan 1983

Category: Accounts

Type: AA

Made up date: 1983-01-02

Documents

View document PDF

Accounts with made up date

Date: 06 May 1982

Action Date: 03 Jan 1982

Category: Accounts

Type: AA

Made up date: 1982-01-03

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 1953

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 20/07/53

Documents

View document PDF

Miscellaneous

Date: 25 Jan 1927

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

BADDOW CATERING LTD

7 BADDOW ROAD,CHELMSFORD,CM2 0BX

Number:09196370
Status:ACTIVE
Category:Private Limited Company

DEEPBELL LIMITED

1 MERCER STREET,LONDON,WC2H 9QJ

Number:08166745
Status:ACTIVE
Category:Private Limited Company

DW EVENTS LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:07694876
Status:ACTIVE
Category:Private Limited Company

MARKETABILITY DIRECT LIMITED

17 MARYDENE DRIVE,EAST YORKSHIRE,HU6 7TB

Number:04973847
Status:ACTIVE
Category:Private Limited Company

NEWRON MEDICAL SERVICES LIMITED

6 CECIL SQUARE,MARGATE,CT9 1BD

Number:07608242
Status:ACTIVE
Category:Private Limited Company

STEFAN COE LTD

59-60 THAMES STREET,WINDSOR,SL4 1TX

Number:09008952
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