LOR (NOMINEES) LIMITED
Status | DISSOLVED |
Company No. | 03552677 |
Category | Private Limited Company |
Incorporated | 24 Apr 1998 |
Age | 26 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Jun 2014 |
Years | 9 years, 11 months, 28 days |
SUMMARY
LOR (NOMINEES) LIMITED is an dissolved private limited company with number 03552677. It was incorporated 26 years, 1 month, 14 days ago, on 24 April 1998 and it was dissolved 9 years, 11 months, 28 days ago, on 10 June 2014. The company address is Albion House, 163-167 King Albion House, 163-167 King, Cheshire, SK16 4LF.
Company Fillings
Gazette dissolved voluntary
Date: 10 Jun 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type dormant
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type dormant
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type dormant
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Accounts with accounts type dormant
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/07; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 14 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/06; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 287
Description: Registered office changed on 23/05/06 from: 11/13 st peters street ashton under lyne lancashire OL6 7TG
Documents
Accounts with accounts type dormant
Date: 22 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type dormant
Date: 19 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/00; full list of members
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/99; full list of members
Documents
Legacy
Date: 06 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/03/99
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT 38 ST JOHN'S COURT,LONDON,N4 2HL
Number: | 10909797 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BARRHEAD CLOSE,STOCKTON-ON-TEES,TS19 7SB
Number: | 10588461 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CLAYHALL PROPERTY SERVICES LTD
58 MARLBOROUGH DRIVE,ILFORD,IG5 0JW
Number: | 08728907 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON IRISH CONSORTIUM (2013) LTD
HAZELWOOD,SUNBURY ON THAMES,TW16 6QU
Number: | 08800984 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ
Number: | 04430009 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY BARN ENGINEERING LIMITED
PRIORY BARN,WOODBRIDGE,IP13 7AU
Number: | 09666113 |
Status: | ACTIVE |
Category: | Private Limited Company |