LE STRANGE LIMITED
Status | DISSOLVED |
Company No. | 05423133 |
Category | Private Limited Company |
Incorporated | 13 Apr 2005 |
Age | 19 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month, 5 days |
SUMMARY
LE STRANGE LIMITED is an dissolved private limited company with number 05423133. It was incorporated 19 years, 1 month, 22 days ago, on 13 April 2005 and it was dissolved 1 month, 5 days ago, on 30 April 2024. The company address is 28b Le Strange Terrace, Hunstanton, PE36 5AJ, Norfolk.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-24
Officer name: Leighton Graham Jones
Documents
Cessation of a person with significant control
Date: 30 Mar 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-24
Psc name: Leighton Graham Jones
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-29
Officer name: Mr Allen Kew
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts amended with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Change person secretary company with change date
Date: 10 May 2015
Action Date: 09 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Judith Ann Gager
Change date: 2015-05-09
Documents
Change person director company with change date
Date: 10 May 2015
Action Date: 09 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-09
Officer name: Judith Ann Gager
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts amended with made up date
Date: 02 Apr 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Change person director company with change date
Date: 27 May 2013
Action Date: 08 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-08
Officer name: Judith Ann Gager
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Change person director company with change date
Date: 06 May 2012
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leighton Graham Jones
Change date: 2012-05-06
Documents
Change person director company with change date
Date: 06 May 2012
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-06
Officer name: Leighton Graham Jones
Documents
Accounts amended with made up date
Date: 15 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Old address: 20 Kings Lynn Road Hunstanton Norfolk PE36 5HP
Change date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-13
Officer name: Leighton Graham Jones
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-13
Officer name: Judith Ann Gager
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed judith ann gager
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary jason law
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 04/08/06 from: 28A le strange terrace hunstanton norfolk PE36 5AJ
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/06; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
14 BANKSIDE CLOSE,CARSHALTON,SM5 3SB
Number: | 10301199 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS DENNETT TRANSPORT LIMITED
6 ANDERTON CRESCENT,PRESTON,PR7 7BB
Number: | 11395669 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HANSEN GARDENS,SOUTHAMPTON,SO30 2LN
Number: | 09805157 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09909546 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINDER WORLD DAY NURSERY GROUP LIMITED
WOODLANDS CORNER,BLACKBURN,BB1 8BF
Number: | 11633648 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HIGHGROVE,COVENTRY,CV4 8JJ
Number: | 11888230 |
Status: | ACTIVE |
Category: | Private Limited Company |