L M HAIR LIMITED

4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.07841993
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution17 Jun 2020
Years4 years, 2 days

SUMMARY

L M HAIR LIMITED is an dissolved private limited company with number 07841993. It was incorporated 12 years, 7 months, 9 days ago, on 10 November 2011 and it was dissolved 4 years, 2 days ago, on 17 June 2020. The company address is 4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2020

Action Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Change date: 2019-03-28

Old address: C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2019

Action Date: 28 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

New address: C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ

Old address: 73 Grey Street Newcastle upon Tyne NE1 6EF England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Donaldson

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-28

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN

New address: 73 Grey Street Newcastle upon Tyne NE1 6EF

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAANOW LTD

FLAT 164, ASHCROFT SQUARE,LONDON,W6 0YW

Number:11948082
Status:ACTIVE
Category:Private Limited Company

FAIRVIEW MANAGEMENT AND MAINTENANCE LTD

5 BRIGHTWATER HOUSE,RINGWOOD,BH24 1AP

Number:11343979
Status:ACTIVE
Category:Private Limited Company

HALLROYD HOMES LIMITED

HALL ROYD FARM,BARNSLEY,S75 4PP

Number:04280751
Status:ACTIVE
Category:Private Limited Company

MINIWEB INTERACTIVE LIMITED

THE MILLE, 8TH FLOOR EAST,BRENTFORD,TW8 9HH

Number:06135602
Status:ACTIVE
Category:Private Limited Company

MJMC SERVICES LIMITED

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:11356791
Status:ACTIVE
Category:Private Limited Company

SOLID SPACE DEVELOPMENTS LIMITED

3 FIELD COURT,LONDON,WC1R 5EF

Number:04209439
Status:LIQUIDATION
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