LETCHWORTH INVESTMENTS LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.06742553
CategoryPrivate Limited Company
Incorporated06 Nov 2008
Age15 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution20 May 2013
Years10 years, 11 months, 27 days

SUMMARY

LETCHWORTH INVESTMENTS LIMITED is an dissolved private limited company with number 06742553. It was incorporated 15 years, 6 months, 10 days ago, on 06 November 2008 and it was dissolved 10 years, 11 months, 27 days ago, on 20 May 2013. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 20 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2013

Action Date: 07 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-08

Officer name: Richard Templeton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur David Chessells

Termination date: 2011-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-08

Officer name: Simon Alexander Robin Wharmby

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-08

Officer name: David George Kleeman

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Lynch

Termination date: 2011-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Address

Type: AD01

Old address: 4th Floor 74 Chancery Lane London WC2A 1AD

Change date: 2011-11-11

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 12 Mar 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Alexander Robin Wharmby

Change date: 2009-11-05

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laytons Management Limited

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed richard templeton

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from fifth floor carmelite 50 victoria embankment blackfriars london EC4Y 0LS

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed richard lynch

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed simon alexander robin wharmby

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed sir arthur david chessells

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 12/02/09 gbp si [email protected]=10492.127 gbp ic 100/10592.127

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director cameron sunter

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/12/08

Documents

View document PDF

Resolution

Date: 10 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 03/12/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mutanderis 570 LIMITED\certificate issued on 03/12/08

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david george kleeman

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / cameron sunter / 06/11/2008 / HouseName/Number was: carmelite 5TH floor, now: 128; Street was: 50 victoria embankment, now: ramsden road; Area was: blackfriars, now: ; Post Code was: EC4Y 0LS, now: SW12 8RB; Country was: united kingdom, now:

Documents

View document PDF

Incorporation company

Date: 06 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARADOG LANDSCAPES LIMITED

432 GLOUCESTER ROAD,BRISTOL,BS7 8TX

Number:10233161
Status:ACTIVE
Category:Private Limited Company

CHIROPRACTIVE LTD.

34-36 WEST STREET,ILMINSTER,TA19 9AB

Number:06698322
Status:ACTIVE
Category:Private Limited Company

ELEGANT ENGINEERING SOLUTIONS LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06705241
Status:ACTIVE
Category:Private Limited Company

ONERIC LTD

AP 204, VALLEA COURT,MANCHESTER,M4 4FE

Number:10766812
Status:ACTIVE
Category:Private Limited Company

SURESIVTRE LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11138874
Status:ACTIVE
Category:Private Limited Company

THE LUXURY GLAMPING COMPANY LTD

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:09811218
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