LDC (JAMES LEICESTER HALL) G P LIMITED

The Core The Core, Bristol, BS1 6JX
StatusDISSOLVED
Company No.06427334
CategoryPrivate Limited Company
Incorporated14 Nov 2007
Age16 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 12 days

SUMMARY

LDC (JAMES LEICESTER HALL) G P LIMITED is an dissolved private limited company with number 06427334. It was incorporated 16 years, 6 months, 2 days ago, on 14 November 2007 and it was dissolved 10 years, 3 months, 12 days ago, on 04 February 2014. The company address is The Core The Core, Bristol, BS1 6JX.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2013

Action Date: 04 Aug 2009

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2009-08-04

Officer name: Andrew Donald Reid

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-03-20

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Donald Reid

Termination date: 2013-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Szpojnarowicz

Appointment date: 2013-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Donald Reid

Termination date: 2013-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Mr Mark Christopher Allan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Guy Richards

Appointment date: 2011-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Bennett

Termination date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vinit Kohli

Change date: 2009-11-20

Documents

View document PDF

Legacy

Date: 05 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew donald reid

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark christopher allan

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director martin ratchford

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director james granger

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed vinit kohli

Documents

View document PDF

Resolution

Date: 19 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr james winston edward granger

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew reid

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark allan

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr martin james ratchford

Documents

View document PDF

Resolution

Date: 17 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director joseph lister

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from the core, 40 st thomas street bristol avon BS1 6JX

Documents

View document PDF

Resolution

Date: 17 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 18 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed usaf gp no.9 LIMITED\certificate issued on 16/09/08

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 14 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARZ LIMITED

719 BATH ROAD,MAIDENHEAD,SL6 0PB

Number:11241454
Status:ACTIVE
Category:Private Limited Company

GREENWAY 2 LTD

12 WEST STREET,WARE,SG12 9EE

Number:11051668
Status:ACTIVE
Category:Private Limited Company

HINETWORTH LIMITED

ST GEORGES COURT,NORTHWICH,CW8 4EE

Number:08796766
Status:ACTIVE
Category:Private Limited Company

J T PEOPLE MANAGEMENT LIMITED

22 JONES CLOSE,NORTHAMPTONSHIRE,NN13 6JD

Number:04927049
Status:ACTIVE
Category:Private Limited Company

MY TROUSSEAU LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:07056279
Status:ACTIVE
Category:Private Limited Company

SIRIUS KNOWLEDGE LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:07476947
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