LMB LOFT CONVERSIONS LIMITED

Prospect House Prospect House, Norwich, NR1 1RE
StatusLIQUIDATION
Company No.07461268
CategoryPrivate Limited Company
Incorporated06 Dec 2010
Age13 years, 6 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 15 Mar 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Elizabeth Murphy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 30 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 22 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHMED'S TRADER LTD

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

G & T CARPENTRY LIMITED

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

MOTION4WARD LIMITED

25B MEDWAY HOUSE MANDALE BUSINESS PARK,DURHAM,DH1 1TH

Number:11119206
Status:ACTIVE
Category:Private Limited Company

TANGENT INDUSTRIES LIMITED

21 SOUTH STREET,,W1K 2XB

Number:00091283
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