HADLEIGH STALLION NOMINATIONS LTD.

35 Berkeley Square, London, W1J 5BF, England
StatusDISSOLVED
Company No.02754969
CategoryPrivate Limited Company
Incorporated12 Oct 1992
Age31 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 4 months, 3 days

SUMMARY

HADLEIGH STALLION NOMINATIONS LTD. is an dissolved private limited company with number 02754969. It was incorporated 31 years, 8 months, 5 days ago, on 12 October 1992 and it was dissolved 12 years, 4 months, 3 days ago, on 14 February 2012. The company address is 35 Berkeley Square, London, W1J 5BF, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Meade

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Henry Arnold Courtney Caddy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lsl 2007 LIMITED\certificate issued on 06/03/10

Documents

View document PDF

Change of name notice

Date: 06 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Old address: The Estate Office Ladyswood Sherston Wiltshire SN16 0JL

Change date: 2010-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / christopher meade / 11/08/2009 / HouseName/Number was: , now: 2; Street was: ladyswood, now: at 40 hays mews; Post Town was: sherston, now: london; Region was: wiltshire, now: london; Post Code was: SN16 0LA, now: W1J 5QA; Country was: , now: england

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 23/07/2009 from estate office ladywood sherston wiltshire

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ladyswood stud LIMITED\certificate issued on 19/02/07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ladyswood racing club LIMITED\certificate issued on 03/01/01

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 29 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AAMD

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/10/98

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/97; no change of members

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/11/97

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/95; no change of members

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/93; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

Memorandum articles

Date: 20 May 1993

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/03/93

Documents

View document PDF

Resolution

Date: 20 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 04 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 02 Dec 1992

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 30 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 30/11/92 from: 50 lincolns inn fields london WC2A 3PF

Documents

View document PDF

Resolution

Date: 30 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brateline LIMITED\certificate issued on 17/11/92

Documents

View document PDF

Incorporation company

Date: 12 Oct 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

129 LEDBURY ROAD RESIDENTS MANAGEMENT LIMITED

98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS

Number:02050168
Status:ACTIVE
Category:Private Limited Company

CROSSFLOW PAYMENT SOLUTIONS TRADING LIMITED

THIRD FLOOR SOUTH,BRIGHTON,BN1 1GE

Number:08443946
Status:ACTIVE
Category:Private Limited Company

MASTER PRODUCTS LIMITED

615 LONDON ROAD,ESSEX,SS0 9PE

Number:02662638
Status:ACTIVE
Category:Private Limited Company

R. & F.A. BATTEN LIMITED

BLUEHAZE, CLYST WILLIAM CROSS,CULLOMPTON,EX15 2LQ

Number:05794364
Status:ACTIVE
Category:Private Limited Company

RED KITE SKY LIMITED

PYLE HOUSE,NEWPORT,PO30 1JW

Number:08240025
Status:ACTIVE
Category:Private Limited Company

STRAIGHT PRESSED LIMITED

85 BEAR ROAD,FELTHAM,TW13 6RF

Number:10798778
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