LONDON EXCLUSIVE RESIDENCES LIMITED

The Old School House Forshaw Heath Lane The Old School House Forshaw Heath Lane, Solihull, B94 5LH, West Midlands
StatusDISSOLVED
Company No.08470688
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 22 days

SUMMARY

LONDON EXCLUSIVE RESIDENCES LIMITED is an dissolved private limited company with number 08470688. It was incorporated 11 years, 2 months, 15 days ago, on 03 April 2013 and it was dissolved 4 years, 3 months, 22 days ago, on 25 February 2020. The company address is The Old School House Forshaw Heath Lane The Old School House Forshaw Heath Lane, Solihull, B94 5LH, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 26 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 26 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 26 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 28 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2016

Action Date: 26 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-26

Made up date: 2015-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2016

Action Date: 27 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-27

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2015

Action Date: 28 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

Change account reference date company previous shortened

Date: 04 Mar 2015

Action Date: 28 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-28

Made up date: 2014-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2014

Action Date: 29 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Downer

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Lal

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gary Downer

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sacha Rahbary

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sacha Rahbary

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-19

Officer name: Mr Sacha Rahbari

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON SCOTT LTD

8 ST. ANDREWS ROAD,LONDON,NW10 2QS

Number:11136070
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CIVITAS SPV20 LIMITED

BEAUFORT HOUSE,EXETER,EX4 4EP

Number:10588735
Status:ACTIVE
Category:Private Limited Company

DILLON AND DODDS LTD

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI650123
Status:ACTIVE
Category:Private Limited Company

GAMES 4 GAINS LIMITED

C/O BLICK ROTHENBERG LIMITED 1ST FLOOR,LONDON,W1G 9DQ

Number:11651769
Status:ACTIVE
Category:Private Limited Company

LUSHUZ LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:08673239
Status:LIQUIDATION
Category:Private Limited Company

M CLACK CONTRACTOR SERVICES LTD

925 FINCHLEY ROAD,,NW11 7PE

Number:05725939
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