L.D.S. PROPERTIES (NORTHERN) LIMITED
Status | DISSOLVED |
Company No. | 05713559 |
Category | Private Limited Company |
Incorporated | 17 Feb 2006 |
Age | 18 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 20 May 2014 |
Years | 10 years, 13 days |
SUMMARY
L.D.S. PROPERTIES (NORTHERN) LIMITED is an dissolved private limited company with number 05713559. It was incorporated 18 years, 3 months, 13 days ago, on 17 February 2006 and it was dissolved 10 years, 13 days ago, on 20 May 2014. The company address is Kings Hall Kings Hall, Houghton Le Spring, DH4 4DJ, Tyne & Wear.
Company Fillings
Gazette dissolved voluntary
Date: 20 May 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stuart Thomas
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lawrence Tully Thomas
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Thomas
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 09 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 27 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 06/03/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BOOTH FINANCIAL MANAGEMENT LIMITED
115 SHEFFIELD ROAD,HYDE,SK14 2PJ
Number: | 07117048 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-6 HANGER GREEN,LONDON,W5 3EL
Number: | 11830893 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TREVENSON PARK,REDRUTH,TR15 3FA
Number: | 09666199 |
Status: | ACTIVE |
Category: | Private Limited Company |
M. A. JONES REPOINTING LIMITED
28 FERNDALE ROAD,RAYLEIGH,SS6 9NW
Number: | 04499171 |
Status: | ACTIVE |
Category: | Private Limited Company |
32B HARROW ROAD,FELTHAM,TW14 8RT
Number: | 11737243 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 QUEENS CRESCENT,ST. ALBANS,AL4 9QQ
Number: | 08988444 |
Status: | ACTIVE |
Category: | Private Limited Company |