LAUHAN LIMITED

Unit 9 Arkwright Court, Commercial Road, Darwen, BB3 0FG, Lancashire
StatusDISSOLVED
Company No.08065350
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 28 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 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

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Parker

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

56 IT LIMITED

55 SAVANNAH PLACE,WARRINGTON,WA5 8GN

Number:11281134
Status:ACTIVE
Category:Private Limited Company

AMLIS AFRO TOUCH LTD

1 CULTURE CLOSE,COLCHESTER,CO4 6DX

Number:10940813
Status:ACTIVE
Category:Private Limited Company

DARK FOREST WORKSHOPS LIMITED

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

LIFE TOURS LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:08446166
Status:ACTIVE
Category:Private Limited Company

PRIME DRAFTING LIMITED

134 LOUGHBOROUGH ROAD,NOTTINGHAM,NG11 6LJ

Number:09855804
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