LOT78 UK LTD

3 Field Court 3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.05490864
CategoryPrivate Limited Company
Incorporated24 Jun 2005
Age18 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution15 Mar 2023
Years1 year, 2 months, 15 days

SUMMARY

LOT78 UK LTD is an dissolved private limited company with number 05490864. It was incorporated 18 years, 11 months, 6 days ago, on 24 June 2005 and it was dissolved 1 year, 2 months, 15 days ago, on 15 March 2023. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2022

Action Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2021

Action Date: 06 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2020

Action Date: 06 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2019

Action Date: 06 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2018

Action Date: 06 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Dec 2017

Action Date: 07 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-04-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Jul 2017

Action Date: 07 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-04-07

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 07 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Nov 2016

Action Date: 28 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-09-28

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 21 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

Old address: Flat 2 6 Leamington Road Villas London W11 1HS

New address: 3 Field Court Gray's Inn London WC1R 5EF

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anio LIMITED\certificate issued on 28/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2011

Action Date: 19 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-19

Capital : 11,510 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 26 Feb 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 01 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M & N Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/04/09

Documents

View document PDF

Resolution

Date: 29 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/09/06-13/09/06 £ si [email protected]=84 £ ic 16/100

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/09/06-13/09/06 £ si [email protected]=15 £ ic 1/16

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 14/11/06 from: flat 3 4 ladbroke gardens london W11 2PT

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLDOG SPORTS CARS LIMITED

HIGHDOWN HOUSE 11 HIGHDOWN ROAD,WARWICKSHIRE,CV31 1XT

Number:05092447
Status:ACTIVE
Category:Private Limited Company

HIGH STREET TCP LTD

ROOM 6 1ST FLOOR,GLASGOW,G1 3BJ

Number:SC556499
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J.B.S JONAY BUILDING SERVICES LTD

28 ABERDARE GARDENS,LONDON,NW7 1DT

Number:11826348
Status:ACTIVE
Category:Private Limited Company

LOQUAT FINANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11288113
Status:ACTIVE
Category:Private Limited Company

MURPHY SALISBURY LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:10168926
Status:ACTIVE
Category:Private Limited Company

STRANDMAN CONSULTING LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08266600
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