LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED

8th Floor, South Block 8th Floor, South Block, London, W1U 8EW, United Kingdom
StatusDISSOLVED
Company No.06704141
CategoryPrivate Limited Company
Incorporated22 Sep 2008
Age15 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 1 month, 17 days

SUMMARY

LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED is an dissolved private limited company with number 06704141. It was incorporated 15 years, 8 months, 27 days ago, on 22 September 2008 and it was dissolved 1 year, 1 month, 17 days ago, on 02 May 2023. The company address is 8th Floor, South Block 8th Floor, South Block, London, W1U 8EW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: London & Regional Dormant Holdings Limited

Change date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mr Richard John Livingstone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

New address: 8th Floor, South Block 55 Baker Street London W1U 8EW

Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW

Change date: 2022-12-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-12

Officer name: Leon Shelley

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Adam Glyn

Appointment date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Kevin Sebastian

Termination date: 2022-05-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 07 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067041410013

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067041410017

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067041410015

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067041410018

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067041410019

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-21

Psc name: London & Regional Dormant Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: London & Regional Group Holdings Limited

Cessation date: 2018-12-21

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 14,819,270 GBP

Date: 2018-12-20

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 456,629,865 GBP

Date: 2018-12-20

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 14,819,370 GBP

Date: 2018-12-20

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 456,629,865 GBP

Date: 2018-12-20

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/18

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/18

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Leonard Kevin Sebastian

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Richard Nigel Luck

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-02

Officer name: Richard Nigel Luck

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067041410014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-22

Charge number: 067041410019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067041410018

Charge creation date: 2017-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067041410012

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067041410016

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067041410017

Charge creation date: 2016-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067041410016

Charge creation date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2014

Action Date: 01 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-01

Charge number: 067041410015

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2014

Action Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067041410014

Charge creation date: 2014-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2014

Action Date: 28 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-03-28

Charge number: 067041410013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2014

Action Date: 25 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067041410012

Charge creation date: 2014-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Legacy

Date: 14 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Nigel Luck

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Livingstone

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Nigel Luck

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Livingstone

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW

Documents

View document PDF


Some Companies

236 IVYDALE ROAD LIMITED

GREEN FARM CHURCH LANE,ASHFORD,TN26 1LS

Number:08726410
Status:ACTIVE
Category:Private Limited Company

CARTERWAY LIMITED

SUNNYSIDE COTTAGE, BINNIEHILL,FALKIRK,FK1 3BE

Number:SC332699
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CASTLEGATE CATERING (YORK) LIMITED

UNIT 5 CONCEPT COURT,YORK,YO30 4XF

Number:09247067
Status:ACTIVE
Category:Private Limited Company

KRIKAY CATERING LTD

FLAT 7 DOREEN COYSTEN HOUSE,APOLLO PLACE,E11 4LT

Number:11787082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEAP LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:09412708
Status:ACTIVE
Category:Private Limited Company

PULDIN LIMITED

UNIT 11 BEECH FARM,ST. ALBANS,AL4 9HW

Number:04767961
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