HUTT LANCASTER LIMITED

C/O Valentine & Co Glade House C/O Valentine & Co Glade House, London, EC4V 5EF
StatusDISSOLVED
Company No.06628548
CategoryPrivate Limited Company
Incorporated24 Jun 2008
Age15 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 12 days

SUMMARY

HUTT LANCASTER LIMITED is an dissolved private limited company with number 06628548. It was incorporated 15 years, 11 months, 25 days ago, on 24 June 2008 and it was dissolved 4 years, 5 months, 12 days ago, on 07 January 2020. The company address is C/O Valentine & Co Glade House C/O Valentine & Co Glade House, London, EC4V 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2019

Action Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Old address: C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX

New address: C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF

Change date: 2018-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX

Old address: Suite 3 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR

Change date: 2018-01-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 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 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Julia Louise Parr

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sean Wilson Parr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 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: 08 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-29

Officer name: Sean Wilson Parr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 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: 18 Sep 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 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: 29 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 08 Sep 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

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: 14 Sep 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sean Wilson Parr

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Wilson Parr

Change date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 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: 02 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Move registers to sail company

Date: 02 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Wilson Parr

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Julia Louise Parr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sean parr / 19/03/2009

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / julia parr / 19/03/2009

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sean parr / 19/03/2009

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / julia parr / 19/03/2009

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Address

Type: 287

Description: Registered office changed on 22/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom

Documents

View document PDF

Incorporation company

Date: 24 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANITE SOLUTIONS LIMITED

THE BASE,WARRINGTON,WA2 7NG

Number:10409682
Status:ACTIVE
Category:Private Limited Company

HAROLD ORRELL CONSULTING LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:11782985
Status:ACTIVE
Category:Private Limited Company

MARR CONSULTING LIMITED

KIRKLESS SANDPIT LANE,BRENTWOOD,CM15 9JJ

Number:10812028
Status:ACTIVE
Category:Private Limited Company

MARS DESIGN LAB LIMITED

FLAT 101, FATHOM COURT,LONDON,E16 2FF

Number:10112206
Status:ACTIVE
Category:Private Limited Company

MEAN SHIFT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11520991
Status:ACTIVE
Category:Private Limited Company

NINJADUCK GAMES LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11889533
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