LANCASTER CHIROPODY LIMITED

Unit 1 Strands Barn Unit 1 Strands Barn, Lancaster, LA2 8JF, Lancashire, United Kingdom
StatusDISSOLVED
Company No.07040491
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 1 month, 24 days

SUMMARY

LANCASTER CHIROPODY LIMITED is an dissolved private limited company with number 07040491. It was incorporated 14 years, 7 months, 3 days ago, on 14 October 2009 and it was dissolved 4 years, 1 month, 24 days ago, on 24 March 2020. The company address is Unit 1 Strands Barn Unit 1 Strands Barn, Lancaster, LA2 8JF, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: C/O Meiring Cca Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF

Old address: C/O Meiring Cca Unit 1 Strands Barn Strands Farm Lane Hornby LA2 8JF

Change date: 2016-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Matthew John Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Matthew John Evans

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Address

Type: AD01

Old address: C/O Meiring's Cca Riverway House Morecambe Road Lancaster Lancashire LA1 2RX United Kingdom

Change date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Old address: Meiringwhitaker Riverway House Morecambe Road Lancaster Lancashire LA1 2RX England

Change date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARTER CONTROLS (UK) LIMITED

2 STUART ROAD,SHEFFIELD,S35 1XP

Number:03031689
Status:ACTIVE
Category:Private Limited Company

DYKOMED LTD

45 QUEEN STREET,DEAL,CT14 6EY

Number:09846829
Status:ACTIVE
Category:Private Limited Company

GOLDCOURT COMPUTING LIMITED

54 CLIFTON ROAD,LONDON,N3 2AR

Number:04719020
Status:ACTIVE
Category:Private Limited Company

GREAT WEST HAND CAR WASH LIMITED

1 GREAT WEST ROAD,LONDON,TW5 9AN

Number:07256597
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMLYN SERVICES LIMITED

39 PILGRIMS WAY,WOKING,GU24 9DQ

Number:06056337
Status:ACTIVE
Category:Private Limited Company

NORTHERN PLASTICS LIMITED

5-7 GROSVENOR COURT REF SE JLC NOR81 1,CHESTER,CH1 1HG

Number:05523001
Status:LIQUIDATION
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