LANDER EBERLI SHORTER (AVIATION) LTD
Status | DISSOLVED |
Company No. | 00737667 |
Category | Private Limited Company |
Incorporated | 11 Oct 1962 |
Age | 61 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Oct 2014 |
Years | 9 years, 6 months, 24 days |
SUMMARY
LANDER EBERLI SHORTER (AVIATION) LTD is an dissolved private limited company with number 00737667. It was incorporated 61 years, 7 months, 10 days ago, on 11 October 1962 and it was dissolved 9 years, 6 months, 24 days ago, on 28 October 2014. The company address is 16 Eastcheap, London, EC3M 1BD, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Oct 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jul 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Legacy
Date: 07 Apr 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/13
Documents
Legacy
Date: 07 Apr 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/13
Documents
Legacy
Date: 07 Apr 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/13
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: 71 Fenchurch Street London EC3M 4BS England
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Faux
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rinku Patel
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Murphy
Documents
Accounts with accounts type full
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Alan Faux
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Change account reference date company current shortened
Date: 17 Sep 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 14 Oct 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Capital
Type: SH19
Capital : 2 GBP
Date: 2011-10-14
Documents
Legacy
Date: 14 Oct 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 28/09/11
Documents
Resolution
Date: 14 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Termination secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Halco Secretaries Limited
Documents
Appoint person secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David John Bearryman
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Old address: 5 Fleet Place London EC4M 7RD
Change date: 2011-07-18
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change account reference date company current extended
Date: 06 Aug 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-12-31
Documents
Accounts with accounts type full
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Peter Paul Murphy
Documents
Termination director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Windsor Nominees Limited
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / windsor nominees LIMITED / 16/03/2009
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009
Documents
Legacy
Date: 22 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 24 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john sivell
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 09/03/07 from: 2 america square london EC2N 2LU
Documents
Legacy
Date: 09 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 09 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Legacy
Date: 13 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH
Documents
Accounts with accounts type small
Date: 26 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 01 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/99; no change of members
Documents
Accounts with accounts type full
Date: 16 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 20 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/98; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/97; no change of members
Documents
Accounts with accounts type full
Date: 01 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; no change of members
Documents
Accounts with accounts type full
Date: 05 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/95; full list of members
Documents
Accounts with accounts type full
Date: 28 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 21/11/94 from: lyon house 160/166 borough high street london SE1 1JR
Documents
Legacy
Date: 23 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/94; no change of members
Documents
Accounts with accounts type full
Date: 12 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 15 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/93; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 30 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/92; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 02 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/08/91; no change of members
Documents
Legacy
Date: 14 Jun 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Jun 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 14 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/90; no change of members
Documents
Legacy
Date: 08 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/08/89; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Accounts with accounts type full
Date: 12 May 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 30 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/07/88; full list of members
Documents
Some Companies
BAR STORY 213 BLENHEIM GROVE,LONDON,SE15 4QL
Number: | 08816143 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALFOUR CHAUFFEUR SERVICES LIMITED
RUMWELL HALL,TAUNTON,TA4 1EL
Number: | 11285440 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,ASCOT,SL5 7HP
Number: | OC403252 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
8 LOMOND CRESCENT,RENFREWSHIRE,PA11 3HJ
Number: | SC304140 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005367 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
3 COCKLEBARROW,CHELTENHAM,GL54 3PU
Number: | 10391747 |
Status: | ACTIVE |
Category: | Private Limited Company |