LASHYA LIMITED
Status | DISSOLVED |
Company No. | 07414280 |
Category | Private Limited Company |
Incorporated | 20 Oct 2010 |
Age | 13 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 16 days |
SUMMARY
LASHYA LIMITED is an dissolved private limited company with number 07414280. It was incorporated 13 years, 7 months, 12 days ago, on 20 October 2010 and it was dissolved 1 year, 16 days ago, on 16 May 2023. The company address is C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashby-de-la-zouch, LE65 1BS, Leicestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2023
Action Date: 08 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-08
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
Old address: 268 Rainsford Road Chelmsford CM1 2PN England
Change date: 2022-01-04
New address: C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS
Documents
Liquidation voluntary declaration of solvency
Date: 04 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 06 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-06
Documents
Change account reference date company previous shortened
Date: 17 Aug 2021
Action Date: 06 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Capital allotment shares
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-21
Capital : 145 GBP
Documents
Change to a person with significant control
Date: 28 Oct 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rathnavadivel Muthukumar
Change date: 2020-09-24
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rathnavadivel Muthukumar
Change date: 2020-09-24
Documents
Change to a person with significant control
Date: 28 Oct 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-24
Psc name: Mrs Shrikarthiga Balaji
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shrikarthiga Balaji
Change date: 2020-09-24
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-28
New address: 268 Rainsford Road Chelmsford CM1 2PN
Old address: 46 Bardfield Way Rayleigh SS6 9SJ England
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-20
Old address: 27 Bernwelle Avenue Harold Hill Romford Essex RM3 9FA England
New address: 46 Bardfield Way Rayleigh SS6 9SJ
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-20
Officer name: Mr Rathnavadivel Muthukumar
Documents
Change to a person with significant control
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rathnavadivel Muthukumar
Change date: 2019-09-20
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-20
Officer name: Mrs Shrikarthiga Balaji
Documents
Change to a person with significant control
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-20
Psc name: Mrs Shrikarthiga Balaji
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Capital allotment shares
Date: 08 Apr 2019
Action Date: 28 Mar 2019
Category: Capital
Type: SH01
Capital : 42 GBP
Date: 2019-03-28
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rathnavadivel Muthukumar
Change date: 2018-09-10
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mrs Shrikarthiga Balaji
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
New address: 27 Bernwelle Avenue Harold Hill Romford Essex RM39FA
Old address: 6 Arden Court 13 Squirrels Heath Road Harold Wood Romford Essex RM3 0LH England
Change date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shrikarthiga Balaji
Change date: 2018-02-06
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rathnavadivel Muthukumar
Change date: 2018-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Old address: 1B Douglas Avenue Harold Wood Romford Essex RM3 0UT England
Change date: 2018-02-06
New address: 6 Arden Court 13 Squirrels Heath Road Harold Wood Romford Essex RM3 0LH
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Capital allotment shares
Date: 06 Sep 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-08-01
Documents
Change person director company with change date
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-10
Officer name: Mr Rathnavadivel Muthukumar
Documents
Change person director company with change date
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shrikarthiga Balaji
Change date: 2017-04-10
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
Old address: 119 Church Road Harold Wood Romford Essex RM1 0SH
Change date: 2017-04-05
New address: 1B Douglas Avenue Harold Wood Romford Essex RM3 0UT
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shrikarthiga Balaji
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 13 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-13
Officer name: Mr Rathnavadivel Muthukumar
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-14
Old address: 4 Puffin Close Barking, Essex London IG11 0GT United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Capital allotment shares
Date: 08 Feb 2011
Action Date: 17 Jan 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-01-17
Documents
Some Companies
39 FRENSHAM DRIVE,NUNEATON,CV10 9QH
Number: | 08271619 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ADRIAN MEWS,LONDON,SW10 9AE
Number: | 10623688 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER CATERING SERVICES LIMITED
3 BEAUFORT BUILDINGS,GLOUCESTER,GL1 1XB
Number: | 02398735 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BOWATER HOUSE,LONDON,SW1X 7LT
Number: | LP004620 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE MILL HOUSE MILL LANE,NORTHAMPTON,NN6 0NR
Number: | 04076390 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH & HORSES HEXHAM LIMITED
THE COACH & HORSES,HEXHAM,NE46 1PQ
Number: | 10498995 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |