LMB LOFT CONVERSIONS LIMITED
Status | LIQUIDATION |
Company No. | 07461268 |
Category | Private Limited Company |
Incorporated | 06 Dec 2010 |
Age | 13 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LMB LOFT CONVERSIONS LIMITED is an liquidation private limited company with number 07461268. It was incorporated 13 years, 6 months, 2 days ago, on 06 December 2010. The company address is Prospect House Prospect House, Norwich, NR1 1RE.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2024
Action Date: 29 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jan 2023
Action Date: 29 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-29
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
New address: Prospect House Rouen Road Norwich NR1 1RE
Old address: Townshend House Crown Road Norwich NR1 3DT
Change date: 2022-03-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jan 2022
Action Date: 29 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jan 2021
Action Date: 29 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2020
Action Date: 29 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Feb 2019
Action Date: 29 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-29
Documents
Liquidation disclaimer notice
Date: 15 Mar 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 19 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Old address: 167 Shirley Road Croydon CR0 8SS
New address: Townshend House Crown Road Norwich NR1 3DT
Change date: 2018-01-05
Documents
Resolution
Date: 19 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-27
Officer name: Mr Robert Sims
Documents
Termination director company with name termination date
Date: 25 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacinta Maria Corish
Termination date: 2017-11-24
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacinta Maria Corish
Appointment date: 2017-11-20
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-20
Officer name: Richard Smart
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-20
Officer name: Mr Seán Reilly
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-20
Officer name: Mr Richard Smart
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Feb 2016
Action Date: 16 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074612680001
Charge creation date: 2016-02-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Old address: 68 Ashburton Avenue Addiscombe Croydon Surrey CR0 7JE
New address: 167 Shirley Road Croydon CR0 8SS
Change date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Elizabeth Murphy
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Certificate change of name company
Date: 30 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed addiscombe building contractors LIMITED\certificate issued on 30/03/11
Documents
Change of name notice
Date: 30 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 16 Mar 2011
Action Date: 16 Mar 2011
Category: Address
Type: AD01
Old address: 68 Ashburton Avenue Addiscombe Croydon CR0 7JU England
Change date: 2011-03-16
Documents
Certificate change of name company
Date: 01 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lmb lofts LIMITED\certificate issued on 01/03/11
Documents
Change of name notice
Date: 22 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
3A THE GALLERIES,BRISTOL,BS1 3XD
Number: | 11572523 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER CITY SUPPORTERS' SOCIETY LIMITED
HINDERTON HALL,NESTON CHESHIRE,CH64 7TS
Number: | IP29159R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SAPPHIRE HOUSE,IPSWICH,IP1 4JJ
Number: | 09201907 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICROSCAL ENERGY TECHNOLOGY LIMITED
188 GREENHAM BUSINESS PARK,THATCHAM,RG19 6HW
Number: | 07977310 |
Status: | ACTIVE |
Category: | Private Limited Company |
25B MEDWAY HOUSE MANDALE BUSINESS PARK,DURHAM,DH1 1TH
Number: | 11119206 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SOUTH STREET,,W1K 2XB
Number: | 00091283 |
Status: | ACTIVE |
Category: | Private Limited Company |