LELLWELL LIMITED

3 Abington Close, Crewe, CW1 3TL, Cheshire
StatusDISSOLVED
Company No.06070554
CategoryPrivate Limited Company
Incorporated26 Jan 2007
Age17 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 9 months, 20 days

SUMMARY

LELLWELL LIMITED is an dissolved private limited company with number 06070554. It was incorporated 17 years, 3 months, 3 days ago, on 26 January 2007 and it was dissolved 4 years, 9 months, 20 days ago, on 09 July 2019. The company address is 3 Abington Close, Crewe, CW1 3TL, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leigh Edward Bennett

Change date: 2010-02-19

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kayleigh Owen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from mansion house, manchester road altrincham cheshire WA14 4RW

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/02/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMICUS LIFTS LTD

32 INVERMORE PLACE,LONDON,SE18 7DE

Number:10813440
Status:ACTIVE
Category:Private Limited Company

EXPERT PERIPHERAL DESIGNS LIMITED

4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE

Number:02757251
Status:ACTIVE
Category:Private Limited Company

FANNAL ELECTRONICS CO., LTD

UNIT 46 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:08652049
Status:ACTIVE
Category:Private Limited Company
Number:08828816
Status:ACTIVE
Category:Private Limited Company

HOULIHAN AND CO LIMITED

UNIT J2,SUNBURY-ON-THAMES,TW16 7DX

Number:04505415
Status:ACTIVE
Category:Private Limited Company

SMART EXPRESS COURIERS LIMITED

UNIT 86 BATTERSEA BUSINESS CENTRE,BATTERSEA,SW11 5QL

Number:11702975
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