LONDON MOBILE COMMUNICATIONS LIMITED

1066 London Road, Leigh On Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.04905754
CategoryPrivate Limited Company
Incorporated19 Sep 2003
Age20 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

LONDON MOBILE COMMUNICATIONS LIMITED is an liquidation private limited company with number 04905754. It was incorporated 20 years, 8 months, 27 days ago, on 19 September 2003. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2024

Action Date: 09 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2024-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2023

Action Date: 09 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2023-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-08

New address: 1066 London Road Leigh on Sea Essex SS9 3NA

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

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2023

Action Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2023-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2022

Action Date: 09 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-07-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2022

Action Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2021

Action Date: 09 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2021

Action Date: 09 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2020

Action Date: 09 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2020

Action Date: 09 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2019

Action Date: 09 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2019

Action Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2018

Action Date: 09 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2018

Action Date: 09 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2017

Action Date: 09 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2017

Action Date: 09 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2016

Action Date: 09 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2016

Action Date: 09 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2015

Action Date: 09 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2015

Action Date: 09 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2014

Action Date: 09 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-09

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 02 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation court order miscellaneous

Date: 25 Apr 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator ;- m j hall replaces I m defty 04/04/2014

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2014

Action Date: 09 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2013

Action Date: 09 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2013

Action Date: 09 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Aug 2012

Action Date: 09 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2012

Action Date: 09 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2011

Action Date: 09 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2011

Action Date: 09 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2010

Action Date: 09 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-09

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from 13-17 high beech road loughton essex IG10 4BN

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary daniel sains

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Resolution

Date: 10 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDRODAME LTD

C/O MICHAEL FILIOU PLC, SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:08967342
Status:ACTIVE
Category:Private Limited Company

DANJOR BOOKS LIMITED

WINCHESTER HOUSE,TAUNTON,TA1 2UH

Number:00041470
Status:LIQUIDATION
Category:Private Limited Company

EQUILIBRIUM HEALTH IMPROVEMENT LTD

THE BRACKENS,SWANSEA,SA3 2HH

Number:08242506
Status:ACTIVE
Category:Private Limited Company

IANVHACHEL LTD

2 THE HATCHERY DEVERILL ROAD,WARMINSTER,BA12 7BZ

Number:11803868
Status:ACTIVE
Category:Private Limited Company

KCK ENGINEERING SOLUTIONS LIMITED

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:11800492
Status:ACTIVE
Category:Private Limited Company

ROBB HARVEY LTD

HARWOOD HOUSE,LONDON,SW6 4QP

Number:11348701
Status:ACTIVE
Category:Private Limited Company

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