L.IMMO LIMITED

The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06036547
CategoryPrivate Limited Company
Incorporated22 Dec 2006
Age17 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 18 days

SUMMARY

L.IMMO LIMITED is an dissolved private limited company with number 06036547. It was incorporated 17 years, 5 months, 27 days ago, on 22 December 2006 and it was dissolved 2 years, 18 days ago, on 31 May 2022. The company address is The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Holger Jens Zimmermann

Notification date: 2021-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lydia Lanzenberger

Cessation date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Holger Jens Zimmermann

Appointment date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Lanzenberger

Termination date: 2021-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

New address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF

Change date: 2020-11-17

Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sl24 Ltd.

Appointment date: 2020-11-17

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-07

Officer name: L4 You Co Sec Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Lydia Lanzenberger

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Feb 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-22

Officer name: Go Ahead Service Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

New address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN

Change date: 2016-02-05

Old address: 69 Great Hampton Street Birmingham B18 6EW

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-07

Officer name: L4 You Co Sec Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-07

Officer name: Go Ahead Service Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lydia Lanzenberger

Change date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 25 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Restoration order of court

Date: 25 Sep 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gr.imm.\certificate issued on 25/09/14

Documents

Gazette dissolved voluntary

Date: 17 May 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-17

Officer name: Lydia Lanzenberger

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Gazette notice compulsary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCOVER SOLUTIONS LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:08630893
Status:ACTIVE
Category:Private Limited Company

DR KARENA GHAUS LTD

C/O BOYDELL & CO 146 B,LONDON,W4 1PU

Number:10113728
Status:ACTIVE
Category:Private Limited Company

GLOBAL FAIRS AND EXHIBITIONS LIMITED

31 CHERTSEY STREET,GUILDFORD,GU1 4HD

Number:07664838
Status:ACTIVE
Category:Private Limited Company

LANGDAWE LIMITED

UNIT 16 BRICKFIELDS,LIVERPOOL,L36 6HY

Number:02841106
Status:ACTIVE
Category:Private Limited Company

PRAXIAN CONSULTING LTD.

90 THE BROADWAY,CHESHAM,HP5 1EG

Number:08383551
Status:ACTIVE
Category:Private Limited Company

SHORELINE DEVELOPMENTS DORSET LTD

443 ASHLEY ROAD,POOLE,BH14 0AX

Number:10316060
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