LABAPORT LIMITED
Status | DISSOLVED |
Company No. | 02709253 |
Category | Private Limited Company |
Incorporated | 23 Apr 1992 |
Age | 32 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 25 Jan 2014 |
Years | 10 years, 4 months, 13 days |
SUMMARY
LABAPORT LIMITED is an dissolved private limited company with number 02709253. It was incorporated 32 years, 1 month, 14 days ago, on 23 April 1992 and it was dissolved 10 years, 4 months, 13 days ago, on 25 January 2014. The company address is 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 25 Oct 2013
Action Date: 21 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2013-10-21
Documents
Liquidation in administration progress report with brought down date
Date: 25 Oct 2013
Action Date: 26 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-08-26
Documents
Liquidation in administration progress report with brought down date
Date: 03 Apr 2013
Action Date: 26 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-02-26
Documents
Liquidation in administration extension of period
Date: 03 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 23 Oct 2012
Action Date: 01 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-10-01
Documents
Liquidation in administration extension of period
Date: 23 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation administration notice deemed approval of proposals
Date: 19 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration progress report with brought down date
Date: 07 Jun 2012
Action Date: 01 May 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-05-01
Documents
Liquidation in administration proposals
Date: 28 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 06 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-08
Old address: 117 Charterhouse Street London EC1M 6PN
Documents
Liquidation in administration appointment of administrator
Date: 08 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Hegarty
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Rebecca Hegarty
Documents
Accounts with accounts type small
Date: 18 May 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type full
Date: 14 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Accounts with accounts type full
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/03/07--------- £ si 49900@1=49900 £ ic 50100/100000
Documents
Accounts with accounts type full
Date: 27 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type small
Date: 25 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 25 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 25/01/05 from: boundary house 91-93 charter house street london EC1M 6PN
Documents
Legacy
Date: 14 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Accounts with accounts type small
Date: 24 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 18 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/04/02--------- £ si 50000@1
Documents
Resolution
Date: 15 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2002
Category: Capital
Type: 123
Description: £ nc 100/100000 15/04/02
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/01; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/00; full list of members
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/02/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type small
Date: 22 Jul 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 12 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/99; full list of members
Documents
Legacy
Date: 12 May 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 04 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 04/08/98 from: 61 west smithfield london EC1A 9EA
Documents
Legacy
Date: 19 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/98; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 13 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/97; full list of members
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 24 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/96; full list of members
Documents
Accounts with accounts type small
Date: 29 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 09 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/95; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 23 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/94; full list of members
Documents
Legacy
Date: 23 Jun 1994
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 12 May 1994
Category: Address
Type: 287
Description: Registered office changed on 12/05/94 from: 20 openshaw way letchworth hertfordshire SG6 3ER
Documents
Accounts with accounts type small
Date: 05 May 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 13 Jul 1993
Category: Annual-return
Type: 363b
Description: Return made up to 23/04/93; full list of members
Documents
Legacy
Date: 18 Aug 1992
Category: Capital
Type: 88(2)R
Description: Ad 15/07/92--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 27 May 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 May 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 27 May 1992
Category: Address
Type: 287
Description: Registered office changed on 27/05/92 from: 50 lincoln's inn fields london WC2A 3PF
Documents
Some Companies
IAG HOUSE,HUNTINGDON,PE29 7DL
Number: | 03662418 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL DRAWING SERVICES LIMITED
12 CURTIS WALK,LISBURN,BT28 1HE
Number: | NI646455 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-15 BERNERS STREET,,W1T 3LJ
Number: | 00538269 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LAKESIDE,WAKEFIELD,WF2 7AW
Number: | 09989151 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY HOUSE, HEADWAY BUSINESS PARK,CORBY,NN18 9EZ
Number: | 09660608 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKTREE CAPITAL MANAGEMENT (EUROPE) LLP
VERDE,LONDON,SW1E 5DH
Number: | OC399925 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |