L & O MEATS LIMITED
Status | LIQUIDATION |
Company No. | 03883042 |
Category | Private Limited Company |
Incorporated | 25 Nov 1999 |
Age | 24 years, 6 months, 9 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 13 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
Court order
Date: 06 Dec 2021
Category: Miscellaneous
Type: OC
Description: S1096 Court Order to Rectify
Documents
Mortgage satisfy charge full
Date: 27 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038830420002
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
Resolution
Date: 28 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 28 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 30 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
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
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/07; no change of members
Documents
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
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; full list of members
Documents
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
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
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
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
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
Legacy
Date: 22 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
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
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
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
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
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
Legacy
Date: 19 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 25/11/99--------- £ si 999@1=999 £ ic 1/1000
Documents
Some Companies
74 ROWAN WAY,NEWARK,NG24 3BJ
Number: | 07708028 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 SOUTH AVENUE,ABINGDON,OX14 1QX
Number: | 08612011 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
110 WOODHURST ROAD,LONDON,SE2 9HT
Number: | 11567781 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURBECK INTERNATIONAL CHAMBER MUSIC FESTIVAL LIMITED
HARBOUR ST BRIDE,SWANAGE,BH19 2HZ
Number: | 10335024 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |