PETER LAWLOR LIMITED
Status | DISSOLVED |
Company No. | 03620912 |
Category | Private Limited Company |
Incorporated | 24 Aug 1998 |
Age | 25 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
PETER LAWLOR LIMITED is an dissolved private limited company with number 03620912. It was incorporated 25 years, 9 months, 8 days ago, on 24 August 1998 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is Midway House Herrick Way Midway House Herrick Way, Cheltenham, GL51 6TQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type unaudited abridged
Date: 10 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person secretary company with name date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-21
Officer name: Mr Peter Lawlor
Documents
Termination secretary company with name termination date
Date: 21 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-20
Officer name: Crowe Clark Whitehill Llp
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Address
Type: AD01
New address: Midway House Herrick Way Staverton Cheltenham GL51 6TQ
Change date: 2018-02-02
Old address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Change corporate secretary company with change date
Date: 30 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-23
Officer name: Horwath Small Business Centre Limited
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change corporate secretary company with change date
Date: 14 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Horwath Small Business Centre Limited
Change date: 2010-08-23
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Lawlor
Change date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / horwath small business centre LIMITED / 01/08/2009
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 01/09/2009 from howarth small business centre william burford house 27 landown place lane cheltenham gloucestershire GL50 2LB
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/99; full list of members
Documents
Legacy
Date: 08 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 08/10/98 from: c/o rm company services 80 great eastern street, london EC2A 3JL
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
Number: | CE008650 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
107 ILFORD LANE,ESSEX,IG1 2RJ
Number: | 09244915 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN,WOODHALL SPA,LN10 6SQ
Number: | 07091126 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE017159 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 08323702 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUTCHER'S ARMS,PENRITH,CA10 3JP
Number: | 10599383 |
Status: | ACTIVE |
Category: | Private Limited Company |