LEE MOWBRAY LTD
Status | DISSOLVED |
Company No. | 08444176 |
Category | Private Limited Company |
Incorporated | 14 Mar 2013 |
Age | 11 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 24 days |
SUMMARY
LEE MOWBRAY LTD is an dissolved private limited company with number 08444176. It was incorporated 11 years, 2 months, 16 days ago, on 14 March 2013 and it was dissolved 3 years, 7 months, 24 days ago, on 06 October 2020. The company address is 43 Furness Park Road, Barrow-in-furness, LA14 5PT, Cumbria.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Notification of a person with significant control
Date: 29 Mar 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Lee Mowbray
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Change person director company with change date
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Mowbray
Change date: 2014-08-21
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
Old address: 36 Duncan Street Barrow-in-Furness Cumbria LA14 2NX
Change date: 2014-08-21
New address: 43 Furness Park Road Barrow-in-Furness Cumbria LA14 5PT
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type dormant
Date: 05 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Capital allotment shares
Date: 02 Apr 2013
Action Date: 14 Mar 2013
Category: Capital
Type: SH01
Capital : 1.00 GBP
Date: 2013-03-14
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Mowbray
Documents
Change account reference date company current shortened
Date: 02 Apr 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-02
Old address: Natwest Bank Chambers 67 Market Street Dalton-in-Furness Cumbria LA15 8DL United Kingdom
Documents
Some Companies
AXON AGORA ADMIRALTY PARK,DUNFERMLINE,KY11 2YW
Number: | SC122228 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAY OFFICE SUPPLIES LIMITED
THE POLDEN BUSINESS CENTRE,BRIDGWATER,TA6 4AW
Number: | 02237014 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 MAIDENHEAD ROAD,WINDSOR,SL4 5HF
Number: | 10307428 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORLEY GREEN HOUSE,HALIFAX,HX3 6AS
Number: | 10726852 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-25 BURR ROAD,LONDON,SW18 4SQ
Number: | 03632492 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA INDIAN TAKE AWAY,EDINBURGH,EH12 5NG
Number: | SC568670 |
Status: | ACTIVE |
Category: | Private Limited Company |