LATENT POWER TURBINES LIMITED

4 Claughton Industrial Estate, Brockholes Way 4 Claughton Industrial Estate, Brockholes Way, Preston, PR3 0PZ, England
StatusDISSOLVED
Company No.07473872
CategoryPrivate Limited Company
Incorporated20 Dec 2010
Age13 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 6 months, 14 days

SUMMARY

LATENT POWER TURBINES LIMITED is an dissolved private limited company with number 07473872. It was incorporated 13 years, 5 months, 19 days ago, on 20 December 2010 and it was dissolved 3 years, 6 months, 14 days ago, on 24 November 2020. The company address is 4 Claughton Industrial Estate, Brockholes Way 4 Claughton Industrial Estate, Brockholes Way, Preston, PR3 0PZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mr Richard George West

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-20

Officer name: Mr Richard George West

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-03

New address: C/O Gary Cottam 4 Claughton Industrial Estate, Brockholes Way Claughton-on-Brock Preston PR3 0PZ

Old address: C/O Gary Cottam Accountants Limited 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 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: 08 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-16

Old address: Rural Business Centre Myerscough College Bilsborrow Preston Lancashire PR3 0RY England

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 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: 04 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard George West

Change date: 2012-01-03

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eileen Margaret Hendrie

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2010

Action Date: 20 Dec 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-12-20

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard George West

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alexander Courtney

Documents

View document PDF

Incorporation company

Date: 20 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CETCO ENERGY SERVICES LIMITED

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:07277274
Status:ACTIVE
Category:Private Limited Company

EAZILEGAL LIMITED

UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ

Number:10222009
Status:ACTIVE
Category:Private Limited Company

JUST CASH FLOW PLC

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:08508165
Status:ACTIVE
Category:Public Limited Company

MOTIVII LIMITED

10 ROCOMBE CRESCENT,LONDON,SE23 3BL

Number:09272245
Status:ACTIVE
Category:Private Limited Company

PENGUIN AIR CONDITIONING LIMITED

MILBURN HOUSE,WORKINGTON,CA14 2AL

Number:05718596
Status:ACTIVE
Category:Private Limited Company

SIGNATURE LITIGATION LLP

138 FETTER LANE,LONDON,EC4A 1BT

Number:OC371068
Status:ACTIVE
Category:Limited Liability Partnership

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