LANRASSI CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07450573 |
Category | Private Limited Company |
Incorporated | 25 Nov 2010 |
Age | 13 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 10 months, 5 days |
SUMMARY
LANRASSI CONSULTING LIMITED is an dissolved private limited company with number 07450573. It was incorporated 13 years, 5 months, 5 days ago, on 25 November 2010 and it was dissolved 4 years, 10 months, 5 days ago, on 25 June 2019. The company address is 41 Kingston Street, Cambridge, CB1 2NU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
New address: 41 Kingston Street Cambridge CB1 2NU
Change date: 2018-07-24
Old address: 9 Parnell Avenue Northenden Manchester M22 4BX England
Documents
Liquidation voluntary declaration of solvency
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous shortened
Date: 15 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
New address: 9 Parnell Avenue Northenden Manchester M22 4BX
Old address: 11 Marton Avenue Didsbury Manchester M20 5LN England
Change date: 2018-04-16
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Robert Haggas
Change date: 2017-01-05
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-22
Old address: 23 Moorcroft Drive Manchester M19 1NL
New address: 11 Marton Avenue Didsbury Manchester M20 5LN
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Some Companies
55 GAYSHAMHALL LONGWOOD GARDEN,ILFORD,IG5 0ER
Number: | 10728494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10543798 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY ACTION SUFFOLK,IPSWICH,IP2 0HH
Number: | 08316345 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNITS 13 TO 15 BREWERY YARD TRINITY WAY,MANCHESTER,M3 7BB
Number: | 09337719 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TAMESIDE WORKS,DUKINFIELD,SK16 5PT
Number: | 07704067 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11327278 |
Status: | ACTIVE |
Category: | Private Limited Company |