LDC RAIL LIMITED

FRP ADVISORY TRADING LIMITED FRP ADVISORY TRADING LIMITED, Southampton, SO15 2RP
StatusDISSOLVED
Company No.07188157
CategoryPrivate Limited Company
Incorporated12 Mar 2010
Age14 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution15 Jun 2024
Years

SUMMARY

LDC RAIL LIMITED is an dissolved private limited company with number 07188157. It was incorporated 14 years, 3 months, 3 days ago, on 12 March 2010 and it was dissolved ago, on 15 June 2024. The company address is FRP ADVISORY TRADING LIMITED FRP ADVISORY TRADING LIMITED, Southampton, SO15 2RP.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2023

Action Date: 21 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Address

Type: AD01

New address: Mountbatten House Grosvenor Square Southampton SO15 2RP

Old address: 26 Leigh Road Eastleigh Hampshire SO50 9DT

Change date: 2022-12-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-23

Psc name: Mr Lee Collins

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-23

Officer name: Mr Lee Collins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Collins

Change date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 15 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 13 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-21

Old address: Hampton House Oldham Road Middleton Manchester M24 1GT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 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: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 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: 14 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 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: 17 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Collins

Change date: 2011-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Old address: 23 Arbory Avenue Manchester Lancashire M40 5HF United Kingdom

Change date: 2010-06-29

Documents

View document PDF

Incorporation company

Date: 12 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETACORE LIMITED

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10038973
Status:ACTIVE
Category:Private Limited Company

CHANCERYGATE (HEMEL HEMPSTEAD) LLP

SEYMOUR HOUSE,HEMEL HEMPSTEAD,HP3 9DE

Number:OC316741
Status:LIQUIDATION
Category:Limited Liability Partnership

FIRST CENTRAL HEATING COMPANY LIMITED

1ST FLOOR 6 ST ANDREW STREET,LONDON,EC4A 3AE

Number:09566213
Status:ACTIVE
Category:Private Limited Company

LADYBIRD NATURAL INTERIORS LTD

168 WEST STREET,HAVANT,PO9 1LR

Number:09188269
Status:ACTIVE
Category:Private Limited Company

LIV FASHIONS LIMITED

18A CHURCH STREET,DAGENHAM,RM10 9UR

Number:11911866
Status:ACTIVE
Category:Private Limited Company

MAGZ AUTO UK LTD

85 GREEN LANE,ILFORD,IG1 1XJ

Number:11660787
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