L-J MIDCO LIMITED

Braboeuf Manor Braboeuf Manor, Guildford, GU3 1HA, Surrey, United Kingdom
StatusDISSOLVED
Company No.07943515
CategoryPrivate Limited Company
Incorporated09 Feb 2012
Age12 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 14 days

SUMMARY

L-J MIDCO LIMITED is an dissolved private limited company with number 07943515. It was incorporated 12 years, 3 months, 16 days ago, on 09 February 2012 and it was dissolved 4 years, 3 months, 14 days ago, on 11 February 2020. The company address is Braboeuf Manor Braboeuf Manor, Guildford, GU3 1HA, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 10 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-10

Capital : 2 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 02 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079435150007

Charge creation date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2018

Action Date: 17 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-17

Charge number: 079435150006

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2016

Action Date: 07 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079435150005

Charge creation date: 2016-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079435150004

Charge creation date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: David Ian Johnston

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2016

Category: Address

Type: AD03

New address: 2 Bunhill Row London EC1Y 8HQ

Documents

View document PDF

Change sail address company with new address

Date: 16 Feb 2016

Category: Address

Type: AD02

New address: 2 Bunhill Row London EC1Y 8HQ

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: John Charles Latham

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mr David Ian Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: Thomas Greer Boucher

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079435150003

Charge creation date: 2015-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2015

Action Date: 02 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-02

Charge number: 079435150002

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Arkady Etingen

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hackwood Secretaries Limited

Termination date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Alan John Bowkett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

New address: Braboeuf Manor St Catherines Guildford Surrey GU3 1HA

Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Dabbous

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wiet Stokhuyzen

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnston

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan John Bowkett

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Hutchinson

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Savage

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Latham

Change date: 2013-12-10

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Latham

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Greer Boucher

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ian Johnston

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Richard Nigel Savage

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Lloyd Hutchinson

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2012

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Charles Dabbous

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wiet Austin Stokhuyzen

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Newcombe

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Feb 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 09 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHORLTON PRIVATE DENTAL PRACTICE LLP

20 MARKET PLACE,NORTHAMPTON,NN6 7RR

Number:OC345412
Status:ACTIVE
Category:Limited Liability Partnership

DECOREN PROPERTY SERVICES LTD

16A TILLING CRESCENT,HIGH WYCOMBE,HP13 7XZ

Number:11290167
Status:ACTIVE
Category:Private Limited Company

DORSET GARDENS MANAGEMENT COMPANY LIMITED

BYFIELD BEACONSFIELD ROAD,HAYWARDS HEATH,RH17 7LE

Number:01583743
Status:ACTIVE
Category:Private Limited Company

FUNNOVATION LTD

206B THE HEIGHTS,NORTHOLT,UB5 4BU

Number:11527127
Status:ACTIVE
Category:Private Limited Company

S COLLINS ROOFING & BUILDING LIMITED

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:04969829
Status:ACTIVE
Category:Private Limited Company

THE REPUBLIC PICTURES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08933256
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