BOND ESTATES HOLDINGS LIMITED

Ladywood House Ladywood Works Ladywood House Ladywood Works, Lutterworth, LE17 4HD, Leicestershire, England
StatusDISSOLVED
Company No.00465893
CategoryPrivate Limited Company
Incorporated17 Mar 1949
Age75 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 3 months, 10 days

SUMMARY

BOND ESTATES HOLDINGS LIMITED is an dissolved private limited company with number 00465893. It was incorporated 75 years, 1 month, 21 days ago, on 17 March 1949 and it was dissolved 4 years, 3 months, 10 days ago, on 28 January 2020. The company address is Ladywood House Ladywood Works Ladywood House Ladywood Works, Lutterworth, LE17 4HD, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/17

Documents

View document PDF

Resolution

Date: 31 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 31 Jul 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 31 Jul 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Old address: Bond Avenue Bletchley Bucks MK1 1JJ

New address: Ladywood House Ladywood Works Leicester Road Lutterworth Leicestershire LE17 4HD

Change date: 2016-07-26

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-18

Officer name: Alexander Dundas Orr

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Green

Termination date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-18

Officer name: Adrian Roger Allen

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Symes

Appointment date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Bolt

Termination date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Perry

Appointment date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Louise Morris

Appointment date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Alexander Dundas Orr

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Faulkner

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter James Faulkner

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Dundas Orr

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Orr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2012

Action Date: 02 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-02

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed terrapin international LIMITED\certificate issued on 03/01/12

Documents

View document PDF

Change of name notice

Date: 03 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Day

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Green

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Day

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2011

Action Date: 03 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-03

Documents

View document PDF

Auditors resignation company

Date: 12 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2010

Action Date: 27 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Adrian Roger Allen

Documents

View document PDF

Legacy

Date: 24 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick howlett white

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2009

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr adrian james day

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr adrian james day

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary martin holiday

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick howlett white / 28/08/2008

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2007

Action Date: 01 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-01

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/07; change of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2006

Action Date: 02 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-02

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2005

Action Date: 26 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-26

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; no change of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/04; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2004

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2003

Action Date: 29 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-29

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/02; change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Apr 2001

Action Date: 01 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-01

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/01; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Jun 2000

Action Date: 26 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-26

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Apr 1999

Action Date: 27 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-27

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/99; no change of members

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

EVANS WOOLFE MEDIA LIMITED

78 MILL LANE,,NW6 1JZ

Number:06340453
Status:ACTIVE
Category:Private Limited Company

EVOLVOLUTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11727914
Status:ACTIVE
Category:Private Limited Company

HELVETIC UK LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:06911765
Status:ACTIVE
Category:Private Limited Company

HENFIELD PROPERTY MANAGEMENT LIMITED

THE BARN HENFIELD BUSINESS PARK,HENFIELD,BS36 2UP

Number:03531722
Status:ACTIVE
Category:Private Limited Company

LYNN & ANDREW COMPANY LIMITED

FLAT 2,LONDON,E3 3DW

Number:06713584
Status:ACTIVE
Category:Private Limited Company

SLJ WINDOWS & DOORS LTD.

BALMELLIE WORKSHOP,,AB53 8HJ

Number:SC237060
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