LAUHAN LIMITED
Status | DISSOLVED |
Company No. | 08065350 |
Category | Private Limited Company |
Incorporated | 11 May 2012 |
Age | 12 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 20 days |
SUMMARY
LAUHAN LIMITED is an dissolved private limited company with number 08065350. It was incorporated 12 years, 28 days ago, on 11 May 2012 and it was dissolved 3 years, 4 months, 20 days ago, on 19 January 2021. The company address is Unit 9 Arkwright Court, Commercial Road, Darwen, BB3 0FG, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2019
Action Date: 27 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-28
New date: 2018-05-27
Documents
Notification of a person with significant control
Date: 25 Jan 2019
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-19
Psc name: Roger Charles Parker
Documents
Cessation of a person with significant control
Date: 25 Jan 2019
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lynn Parker
Cessation date: 2018-11-19
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-19
Officer name: Lynn Parker
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-19
Officer name: Mr Roger Charles Parker
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Change account reference date company previous shortened
Date: 25 May 2018
Action Date: 28 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-28
Made up date: 2017-05-29
Documents
Change account reference date company previous shortened
Date: 26 Feb 2018
Action Date: 29 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-29
Made up date: 2017-05-30
Documents
Change to a person with significant control
Date: 10 Jul 2017
Action Date: 08 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lynn Parker
Change date: 2017-07-08
Documents
Change person director company with change date
Date: 10 Jul 2017
Action Date: 08 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynn Parker
Change date: 2017-07-08
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynn Parker
Notification date: 2017-06-26
Documents
Cessation of a person with significant control
Date: 07 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Charles Parker
Cessation date: 2017-06-26
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Roger Charles Parker
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-20
Officer name: Mrs Lynn Parker
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-20
Officer name: Mr Roger Charles Parker
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Change person director company with change date
Date: 26 May 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Charles Parker
Change date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2015
Action Date: 30 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-14
Old address: Unit 2 Waterfall Trade Park Stancliffe Street Blackburn BB2 2QD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Charles Parker
Change date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Address
Type: AD01
Old address: 43 Fareham Close Walton-Le-Dale Preston Lancashire PR5 4JX United Kingdom
Change date: 2013-01-07
Documents
Appoint person director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynn Parker
Documents
Some Companies
55 SAVANNAH PLACE,WARRINGTON,WA5 8GN
Number: | 11281134 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CULTURE CLOSE,COLCHESTER,CO4 6DX
Number: | 10940813 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 WROUGHTON ROAD,LONDON,SW11 6AS
Number: | 10431669 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER MEDICAL SERVICES LTD
195 THURNCOURT ROAD,LEICESTER,LE5 2NL
Number: | 10988602 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 HAVERSTOCK HILL,LONDON,NW3 4QG
Number: | 08446166 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 LOUGHBOROUGH ROAD,NOTTINGHAM,NG11 6LJ
Number: | 09855804 |
Status: | ACTIVE |
Category: | Private Limited Company |