LESS2JOINERY LIMITED
Status | DISSOLVED |
Company No. | 07954784 |
Category | Private Limited Company |
Incorporated | 17 Feb 2012 |
Age | 12 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 9 days |
SUMMARY
LESS2JOINERY LIMITED is an dissolved private limited company with number 07954784. It was incorporated 12 years, 3 months, 15 days ago, on 17 February 2012 and it was dissolved 10 months, 9 days ago, on 25 July 2023. The company address is Glebe Bungalow Swaffham Road Glebe Bungalow Swaffham Road, King's Lynn, PE32 1TB, Norfolk.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type dormant
Date: 22 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 25 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type dormant
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type dormant
Date: 16 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 20 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mrs Karen Ellen Jane Dack
Documents
Change person director company with change date
Date: 20 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Paul John Dack
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type dormant
Date: 19 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type dormant
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 30 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type dormant
Date: 24 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-23
Old address: the Airfield North Pickenham Swaffham Norfolk PE37 8LQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 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: 21 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change account reference date company current shortened
Date: 14 Dec 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Address
Type: AD01
Old address: May Cottage Ashfield Road, Norton Bury St. Edmunds IP31 3NF England
Change date: 2012-11-16
Documents
Certificate change of name company
Date: 23 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed LESS2BUILD group LIMITED\certificate issued on 23/03/12
Documents
Change of name notice
Date: 23 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02656426 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF
Number: | 08451383 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8-12,LONDON,SE5 9LB
Number: | 07181381 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, UNIT A2 WINDSOR PLACE FARADAY ROAD,CRAWLEY,RH10 9TF
Number: | 09036073 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 08799073 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MACBEAN STREET,MIDDLESBROUGH,TS3 6PP
Number: | 11099875 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |