LINTOR VENTURES LIMITED

4th Floor Lawford House 4th Floor Lawford House, London, N3 1RL
StatusDISSOLVED
Company No.05478015
CategoryPrivate Limited Company
Incorporated10 Jun 2005
Age18 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution15 Nov 2011
Years12 years, 6 months, 20 days

SUMMARY

LINTOR VENTURES LIMITED is an dissolved private limited company with number 05478015. It was incorporated 18 years, 11 months, 25 days ago, on 10 June 2005 and it was dissolved 12 years, 6 months, 20 days ago, on 15 November 2011. The company address is 4th Floor Lawford House 4th Floor Lawford House, London, N3 1RL.



Company Fillings

Gazette dissolved voluntary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damian James Calderbank

Change date: 2009-10-08

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/12/05-01/12/05 £ si [email protected]=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED

UNIT 5A OLD POWER WAY,ELLAND,HX5 9DE

Number:03296541
Status:ACTIVE
Category:Private Limited Company

FLORENCE MILLER LTD

207 REGENT STREET,LONDON,W1B 3HH

Number:11756469
Status:ACTIVE
Category:Private Limited Company

HD HOMES LIMITED

UNIT 2 BLAYDON PARK,BLAYDON,NE21 5ST

Number:05657404
Status:ACTIVE
Category:Private Limited Company

HIND ALAM LIMITED

10 NORTON ROAD,DAGENHAM,RM10 8BP

Number:11778122
Status:ACTIVE
Category:Private Limited Company

MARYMAR SERVICES LIMITED

OFFICE 5, UNIT R1, PENFOLD WORKS,WATFORD,WD24 4YY

Number:09502951
Status:ACTIVE
Category:Private Limited Company

REDDITCH LIMITED

13 THE WOODLANDS,ORPINGTON,BR6 6HL

Number:05894560
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