LAL ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 05835695 |
Category | Private Limited Company |
Incorporated | 02 Jun 2006 |
Age | 18 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 23 days |
SUMMARY
LAL ASSOCIATES LIMITED is an dissolved private limited company with number 05835695. It was incorporated 18 years, 1 day ago, on 02 June 2006 and it was dissolved 3 years, 23 days ago, on 11 May 2021. The company address is 8a Wingbury Courtyard 8a Wingbury Courtyard, Leighton Road, Wingrave, HP22 4LW, Buckinghamshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 04 Mar 2020
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Numberwork Uk Ltd
Termination date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 04 Mar 2020
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-31
Officer name: Clarkson Cleaver & Bowes Limited
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 03 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-03
Psc name: Mr Nigel Henry Golding
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 03 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-03
Officer name: Mr Nigel Henry Golding
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint corporate secretary company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Clarkson Cleaver & Bowes Limited
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/05/07
Documents
Some Companies
CAWLEY PRIORY,CHICHESTER,PO19 1SY
Number: | 08200768 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TML HOUSE,GOSPORT,PO12 1LY
Number: | 03799569 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BRODRICK ROAD,EASTBOURNE,BN22 9NS
Number: | 10220338 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIZLEWOODS MILL,SHEFFIELD,S3 8GG
Number: | 09579324 |
Status: | ACTIVE |
Category: | Private Limited Company |
LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE)
GLENDEVON HOUSE 4 HAWTHORN PARK,LEEDS,LS14 1PQ
Number: | 01541085 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY VIEW HOTEL AND GUEST HOUSE LTD
OVERDALE MARLBOROUGH STREET,WAKEFIELD,WF5 8JW
Number: | 08045515 |
Status: | ACTIVE |
Category: | Private Limited Company |