LLOYD LAVELLE ENGINEERING SUPPORT SERVICES LIMITED

Dinsdale House Dinsdale House, Middlesbrough, TS2 1UT, Teesside
StatusDISSOLVED
Company No.07399305
CategoryPrivate Limited Company
Incorporated07 Oct 2010
Age13 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution30 Jan 2018
Years6 years, 4 months, 2 days

SUMMARY

LLOYD LAVELLE ENGINEERING SUPPORT SERVICES LIMITED is an dissolved private limited company with number 07399305. It was incorporated 13 years, 7 months, 25 days ago, on 07 October 2010 and it was dissolved 6 years, 4 months, 2 days ago, on 30 January 2018. The company address is Dinsdale House Dinsdale House, Middlesbrough, TS2 1UT, Teesside.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 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: 18 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Louise Johns

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 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: 31 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

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: 08 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-25

Old address: Lloyd Lavelle Ess Ltd Dinsdale House North Sea Supply Base Middlesbrough TS2 1UT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 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: 16 Jan 2013

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-14

Officer name: Miss Charlotte Louise Johns

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-07

Officer name: Mr Stephen Gary Johns

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Louise Johns

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP08474R
Status:ACTIVE
Category:Industrial and Provident Society

MHAZI LIMITED

66 SECOND AVENUE,STOKE-ON-TRENT,ST7 1DE

Number:08081206
Status:ACTIVE
Category:Private Limited Company

NIMG LIMITED

GRIFFINDOR,DONCASTER,DN2 5SJ

Number:06725694
Status:ACTIVE
Category:Private Limited Company

ROSART LTD

37 SHEPPARD HOUSE,LONDON,E2 7AB

Number:07846236
Status:ACTIVE
Category:Private Limited Company

SHIRE HOLDINGS UK LIMITED

1 KINGDOM STREET,LONDON,W2 6BD

Number:04666500
Status:ACTIVE
Category:Private Limited Company

SORCE LIMITED

THE PAVILION,LONDON ROAD NEWBURY,RG14 2PZ

Number:04324447
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