LOMAXHALLSCO LIMITED

The Copper Room Deva Centre The Copper Room Deva Centre, Manchester, M3 7BG, Greater Manchester
StatusDISSOLVED
Company No.08020248
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution21 Nov 2019
Years4 years, 6 months, 12 days

SUMMARY

LOMAXHALLSCO LIMITED is an dissolved private limited company with number 08020248. It was incorporated 12 years, 1 month, 29 days ago, on 04 April 2012 and it was dissolved 4 years, 6 months, 12 days ago, on 21 November 2019. The company address is The Copper Room Deva Centre The Copper Room Deva Centre, Manchester, M3 7BG, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 21 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England

New address: The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG

Change date: 2018-07-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080202480005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080202480004

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Farbrother

Termination date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr Kerry Tomlinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 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: 28 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: Yorskhire House 18 Chapel Street Liverpool L3 9AG England

New address: C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG

Change date: 2017-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Kerry Tomlinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: Yorskhire House 18 Chapel Street Liverpool L3 9AG

Change date: 2017-02-13

Old address: C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr David John Farbrother

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Robert Johnson

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Johnson

Termination date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-10

Old address: Peel House Peel Road Skelmersdale Lancashire WN8 9PT England

New address: C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-03

Officer name: Mr Robert Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: Peel House Peel Road Skelmersdale Lancashire WN8 9PT

Change date: 2016-08-19

Old address: 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-30

Charge number: 080202480004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080202480005

Charge creation date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080202480003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Anthony Charles Lawrence Pugh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-02

New address: 55 Hoghton Street Southport Merseyside PR9 0PG

Old address: 18a London Street Southport Merseyside PR9 0UE

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-28

Officer name: Rachel Jane Turner

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Johnson

Appointment date: 2015-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080202480003

Charge creation date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-10

Officer name: Mr Anthony Charles Lawrence Pugh

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kerry Tomlinson

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Jane Turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Legacy

Date: 10 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Morris

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Lawrence Pugh

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John Morris

Change date: 2012-04-19

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE016121
Status:ACTIVE
Category:Charitable Incorporated Organisation

HAROON HUSSAIN LIMITED

71 KINGSWAY,ROCHDALE,OL16 5HN

Number:10259837
Status:ACTIVE
Category:Private Limited Company

JAR INSPECTION SERVICES LIMITED

7 REDWING BRAE,LIVINGSTON,EH54 6UH

Number:SC543057
Status:ACTIVE
Category:Private Limited Company

KEM GREEN LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11287112
Status:ACTIVE
Category:Private Limited Company

LBS SUCCESS LIMITED

7 OAKLEY HOUSE,BIRMINGHAM,B66 3JY

Number:11350392
Status:ACTIVE
Category:Private Limited Company

PAVEL ARDELEAN TRANS LIMITED

19 BRAMBLE CLOSE,HAVERHILL,CB9 9EN

Number:08823853
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