LISA HALSE LIMITED
Status | DISSOLVED |
Company No. | 04930909 |
Category | Private Limited Company |
Incorporated | 14 Oct 2003 |
Age | 20 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 13 days |
SUMMARY
LISA HALSE LIMITED is an dissolved private limited company with number 04930909. It was incorporated 20 years, 7 months, 16 days ago, on 14 October 2003 and it was dissolved 2 years, 13 days ago, on 17 May 2022. The company address is Flat 3 Baulk Lane Flat 3 Baulk Lane, Hope Valley, S32 1AF, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution application strike off company
Date: 19 Feb 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change sail address company with old address new address
Date: 24 Nov 2015
Category: Address
Type: AD02
New address: Flat 3 Baulk Lane Hathersage Hope Valley Derbyshire S32 1AF
Old address: C/O Bryan Grey & Co 18 Broadfield Road Sheffield S8 0XJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Address
Type: AD01
Old address: Flat 4 Baulk Lane Hathersage Hope Valley Derbyshire S32 1AF United Kingdom
Change date: 2012-08-03
Documents
Change registered office address company with date old address
Date: 05 Jul 2012
Action Date: 05 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-05
Old address: 4 Fairview Main Road Bamford Derbyshire S33 0AY
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Lisa Anne Halse
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 27/07/04 from: sheffield natural health centre 289 abbeydale road sheffield S7 1FJ
Documents
Resolution
Date: 27 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 31/03/04
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 14/10/03 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11314421 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPRESS SERVICE COVENTRY LIMITED
CASHS BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB
Number: | 05422431 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MORTON ROAD,WEST SUSSEX,RH19 4AG
Number: | 05182124 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 10136504 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLYDACH GROVE,STOCKTON-ON-TEES,TS17 5DE
Number: | 09285940 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009917 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |