L. AHMAD LTD
Status | DISSOLVED |
Company No. | 04752052 |
Category | Private Limited Company |
Incorporated | 02 May 2003 |
Age | 21 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 18 days |
SUMMARY
L. AHMAD LTD is an dissolved private limited company with number 04752052. It was incorporated 21 years, 28 days ago, on 02 May 2003 and it was dissolved 2 years, 7 months, 18 days ago, on 12 October 2021. The company address is First Floor First Floor, Manchester, M2 3NG, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2019
Action Date: 23 Jun 2019
Category: Address
Type: AD01
New address: First Floor 49 Peter Street Manchester M2 3NG
Old address: 49 Peter Street Manchester M2 3NG England
Change date: 2019-06-23
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Old address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom
New address: 49 Peter Street Manchester M2 3NG
Change date: 2019-05-22
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Termination secretary company with name termination date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-23
Officer name: Philip Anthony Cowman
Documents
Change person secretary company with change date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Anthony Cowman
Change date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Old address: 597 Stretford Road Old Trafford Manchester M16 9BX
New address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA
Change date: 2015-07-14
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-14
Officer name: Nada Ghanim Mohammed Ali
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Layth Mohammed Wajih Ahmad
Change date: 2010-05-17
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nada Ghanim Mohammed Ali
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/05; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/04; full list of members
Documents
Legacy
Date: 19 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/05/03-16/05/03 £ si [email protected]=100 £ ic 1/101
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2003
Category: Capital
Type: 123
Description: £ nc 100/200 16/05/03
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2003
Category: Address
Type: 287
Description: Registered office changed on 08/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
4 PELHAM COURT,NEWCASTLE UPON TYNE,NE3 2YL
Number: | 09559096 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 606,LONDON,NW11 8LN
Number: | 11917247 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HILLCREST AVENUE,HULLBRIDGE,SS5 6DB
Number: | 08656094 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCESS ENERGY COMMUNICATIONS LIMITED
UNIT 4,NEWQUAY,TR7 3EN
Number: | 06451907 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 ST. AUGUSTINES CRESCENT,CHESTERFIELD,S40 2SD
Number: | 07500391 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GROSVENOR STREET,LONDON,W1K 3JP
Number: | 11010873 |
Status: | ACTIVE |
Category: | Private Limited Company |