LARRY THE LONDON BUS & FRIENDS LIMITED
Status | DISSOLVED |
Company No. | 05936460 |
Category | Private Limited Company |
Incorporated | 15 Sep 2006 |
Age | 17 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 months, 4 days |
SUMMARY
LARRY THE LONDON BUS & FRIENDS LIMITED is an dissolved private limited company with number 05936460. It was incorporated 17 years, 8 months, 8 days ago, on 15 September 2006 and it was dissolved 5 months, 4 days ago, on 19 December 2023. The company address is Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
Old address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
Change date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Old address: Cambridge House 27 Cambridge Park London E11 2PU England
New address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
Change date: 2022-10-12
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Address
Type: AD01
Old address: Jackson House Station Road Chingford London E4 7BU England
New address: Cambridge House 27 Cambridge Park London E11 2PU
Change date: 2020-11-09
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Notification of a person with significant control
Date: 23 Sep 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Seaport Holdings Ltd
Notification date: 2019-02-05
Documents
Cessation of a person with significant control
Date: 23 Sep 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Larry the London Bus Holdings Limited
Cessation date: 2019-02-05
Documents
Change account reference date company previous extended
Date: 06 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 01 Mar 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jake Lee Stevens
Change date: 2018-01-08
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
New address: Jackson House Station Road Chingford London E4 7BU
Change date: 2018-01-08
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 27 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-27
Psc name: Jake Lee Stevens
Documents
Notification of a person with significant control
Date: 01 Sep 2017
Action Date: 27 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-09-27
Psc name: Larry the London Bus Holdings Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change person director company with change date
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jake Lee Stevens
Change date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr Jake Lee Stevens
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-24
Old address: 7 Hawthorns Woodford Green Essex IG8 0RN England
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Documents
Accounts with accounts type dormant
Date: 28 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination secretary company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Smith
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Smith
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-13
Old address: 15 Grovenor Heights Forest View Chingford London E4 7GA United Kingdom
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-13
Officer name: Mr Jake Lee Stevens
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Change person secretary company with change date
Date: 30 Sep 2013
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-10
Officer name: Alan Smith
Documents
Change person director company with change date
Date: 30 Sep 2013
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Smith
Change date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Old address: 15 Grosvenor Heights Forest View Chingford London E4 7GA
Change date: 2010-10-11
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 15 Sep 2006
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2006-09-15
Officer name: Jake Lee Stevens
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 15 Sep 2006
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2006-09-15
Officer name: Jake Lee Stevens
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 15 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jake Lee Stevens
Change date: 2009-09-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from 132-134 george lane south woodford london E18 1AY
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Certificate change of name company
Date: 30 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed larry the london bus and freinds LIMITED\certificate issued on 31/07/08
Documents
Accounts with accounts type dormant
Date: 14 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 22/11/07 from: 16 adams house rustat avenue cambridge CB1 3RE
Documents
Some Companies
BODOWEM,NEFYN,LL53 6EB
Number: | 08915904 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBY,FORFAR,DD8 1BJ
Number: | SC338267 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | LP015963 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 4,DONCASTER,DN4 5EH
Number: | 09932260 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLN GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 07840786 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
134 BEECH AVENUE,NORTHAMPTON,NN3 2JQ
Number: | 11705024 |
Status: | ACTIVE |
Category: | Private Limited Company |