LE CLICK LIMITED
Status | DISSOLVED |
Company No. | 07153025 |
Category | Private Limited Company |
Incorporated | 10 Feb 2010 |
Age | 14 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 year, 10 months, 30 days |
SUMMARY
LE CLICK LIMITED is an dissolved private limited company with number 07153025. It was incorporated 14 years, 3 months, 22 days ago, on 10 February 2010 and it was dissolved 1 year, 10 months, 30 days ago, on 05 July 2022. The company address is 8 Roedean Heights 8 Roedean Heights, Tunbridge Wells, TN2 5JY, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart James Fowlie
Change date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-03
Psc name: Mr Stuart James Fowlie
Documents
Change person director company with change date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart James Fowlie
Change date: 2019-07-03
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
New address: 8 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY
Old address: 9 Lower Green Road Pembury Tunbridge Wells Kent TN2 4DZ
Change date: 2019-06-18
Documents
Cessation of a person with significant control
Date: 07 Apr 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Patricia Fowlie
Cessation date: 2019-02-01
Documents
Confirmation statement with updates
Date: 07 Apr 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Change person secretary company with change date
Date: 22 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stuart Fowlie
Change date: 2012-02-09
Documents
Change person director company with change date
Date: 22 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart James Fowlie
Change date: 2012-02-09
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: 86 Romford Road London E15 4 Eh England
Change date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Capital allotment shares
Date: 05 Mar 2011
Action Date: 13 Feb 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-02-13
Documents
Some Companies
20 LILLIE HOUSE,,ISLINGTON,N5 1QB
Number: | 09937963 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A BURY NEW ROAD,MANCHESTER,M25 0LD
Number: | 11852942 |
Status: | ACTIVE |
Category: | Private Limited Company |
350 RUSH GREEN ROAD,ROMFORD,RM7 0LU
Number: | 08678732 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 FIRLE ROAD,EASTBOURNE,BN22 8EG
Number: | 09165279 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
31 HOLLAND ROAD,LONDON,E6 2EW
Number: | 11106278 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11861683 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |