L & O MEATS LIMITED

C/O LARKING GOWEN C/O LARKING GOWEN, Norwich, NR1 1RE
StatusLIQUIDATION
Company No.03883042
CategoryPrivate Limited Company
Incorporated25 Nov 1999
Age24 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

L & O MEATS LIMITED is an liquidation private limited company with number 03883042. It was incorporated 24 years, 6 months, 9 days ago, on 25 November 1999. The company address is C/O LARKING GOWEN C/O LARKING GOWEN, Norwich, NR1 1RE.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2023

Action Date: 06 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

Old address: King Street House 15 Upper King Street Norwich NR3 1RB

Change date: 2023-03-06

New address: 1st Floor Prospect House Rouen Road Norwich NR1 1RE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2022

Action Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-14

Documents

View document PDF

Court order

Date: 06 Dec 2021

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038830420002

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

New address: King Street House 15 Upper King Street Norwich NR3 1RB

Old address: The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG

Change date: 2021-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

Old address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL United Kingdom

Change date: 2021-07-28

New address: The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG

Documents

View document PDF

Legacy

Date: 28 Jul 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The notice of appointment of liquidator was removed from the public register on 06/12/2021 pursuant to order of court.

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: Tracy Gibson

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Barry Gibson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Old address: 94a High Street Sevenoaks Kent TN13 1LP

Change date: 2016-05-13

New address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038830420002

Charge creation date: 2016-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-23

Officer name: Barry Gibson

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-23

Officer name: Tracy Gibson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Old address: 47a London Road Sevenoaks Kent TN13 1AR

Change date: 2010-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Gibson

Change date: 2009-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 25/11/99--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 25 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDENOR LIMITED

74 ROWAN WAY,NEWARK,NG24 3BJ

Number:07708028
Status:ACTIVE
Category:Private Limited Company

HAMMOND 1970 LIMITED

187 SOUTH AVENUE,ABINGDON,OX14 1QX

Number:08612011
Status:ACTIVE
Category:Private Limited Company

INNOVATION PRODUCTS LTD

20 GEORGE STREET,NEWCASTLE,ST5 1DJ

Number:08875908
Status:ACTIVE
Category:Private Limited Company

MCIVER SCOTT RECRUITMENT LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:09853295
Status:ACTIVE
Category:Private Limited Company

MISTERLGEO LTD

110 WOODHURST ROAD,LONDON,SE2 9HT

Number:11567781
Status:ACTIVE
Category:Private Limited Company
Number:10335024
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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