LES DAWSON THEATRICAL ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 01264681 |
Category | Private Limited Company |
Incorporated | 23 Jun 1976 |
Age | 47 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 5 months, 21 days |
SUMMARY
LES DAWSON THEATRICAL ENTERPRISES LIMITED is an dissolved private limited company with number 01264681. It was incorporated 47 years, 10 months, 28 days ago, on 23 June 1976 and it was dissolved 2 years, 5 months, 21 days ago, on 30 November 2021. The company address is 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Stuart Marquis-Carr
Change date: 2020-06-23
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-23
Psc name: Clive Stuart Marquis Carr
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Clive Stuart Marquis Carr
Change date: 2020-06-19
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-19
Officer name: Clive Stuart Marquis-Carr
Documents
Change to a person with significant control
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Clive Stuart Marquis Carr
Change date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Christopher Nicholas Cole
Change date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
New address: 3rd Floor 114a Cromwell Road London SW7 4AG
Change date: 2017-01-23
Old address: 131 Edgware Road London W2 2AP
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-03
Officer name: Mark Christopher Nicholas Cole
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clive Stuart Marquis-Carr
Documents
Termination director company
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Cloney
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption full
Date: 09 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 19 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-19
Officer name: Vincent Cloney
Documents
Change person secretary company with change date
Date: 30 Jun 2011
Action Date: 19 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-19
Officer name: Mark Christopher Nicholas Cole
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 19 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-19
Officer name: Mark Christopher Nicholas Cole
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Vincent Cloney
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Legacy
Date: 20 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Resolution
Date: 10 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Apr 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Accounts with accounts type full
Date: 14 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 06 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/98; full list of members
Documents
Accounts with accounts type full
Date: 16 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 29 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/97; full list of members
Documents
Legacy
Date: 29 Jun 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 01 Oct 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 08 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/95; full list 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 small
Date: 08 Jul 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Accounts with accounts type full
Date: 08 Jul 1994
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 08 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/94; full list of members
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/93; full list of members
Documents
Legacy
Date: 13 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Jul 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 23 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/92; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 05 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/91; full list of members
Documents
Legacy
Date: 18 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 18/09/90; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 1991
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 25 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Legacy
Date: 17 Oct 1989
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 1989
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/06/89; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Some Companies
466 GARRATT LANE,LONDON,SW18 4HL
Number: | 11794908 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 09935773 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DASHWOOD SQUARE,NEWTON STEWART,DG8 6EQ
Number: | SC369110 |
Status: | ACTIVE |
Category: | Private Limited Company |
J H AUTOMOTIVE ENGINEERING LIMITED
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 11136687 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GOLDINGTON ROAD,BEDFORD,MK40 3JY
Number: | 04531215 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST SIMON'S HALL FREEHOLD LIMITED
FLAT 1 ST SIMON'S HALL,LONDON,W9 3HY
Number: | 08998550 |
Status: | ACTIVE |
Category: | Private Limited Company |