LINCOLNSHIRE CRIMINAL DEFENCE ADVOCATES LIMITED

East View Chapel Lane East View Chapel Lane, Lincoln, LN4 1LA, England
StatusDISSOLVED
Company No.08496361
CategoryPrivate Limited Company
Incorporated19 Apr 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 2 days

SUMMARY

LINCOLNSHIRE CRIMINAL DEFENCE ADVOCATES LIMITED is an dissolved private limited company with number 08496361. It was incorporated 11 years, 1 month, 12 days ago, on 19 April 2013 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is East View Chapel Lane East View Chapel Lane, Lincoln, LN4 1LA, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-12

Officer name: Mr David Alan Eager

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Hanby

Termination date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-12

Officer name: Philip Hanby

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-12

Psc name: David Alan Eager

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Hanby

Cessation date: 2019-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

New address: East View Chapel Lane Branston Lincoln LN4 1LA

Change date: 2020-03-12

Old address: 26 Lord Street Gainsborough Lincolnshire DN21 2DB

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

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: 05 Jun 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Incorporation company

Date: 19 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYLIS HOUSE LIMITED

BAYLIS HOUSE,SLOUGH,SL1 3PB

Number:04032761
Status:ACTIVE
Category:Private Limited Company

DA BEST LTD

FLAT 6 STEELBACK HOUSE,BARKING,IG11 0PE

Number:11555154
Status:ACTIVE
Category:Private Limited Company

IAM BANDS LTD.

TRELAY PENWARTHA ROAD,PERRANPORTH,TR6 0DH

Number:08140448
Status:ACTIVE
Category:Private Limited Company

SICON LIMITED

ST PETERS HOUSE,BURY ST. EDMUNDS,IP33 3TA

Number:03705644
Status:ACTIVE
Category:Private Limited Company

SURREY STORAGE SOLUTIONS LIMITED

ALPHA PLACE,MORDEN,SM4 4LX

Number:09407267
Status:ACTIVE
Category:Private Limited Company

THT TRADING LIMITED

MIDLAND HOUSE (FIFTH FLOOR),BOURNEMOUTH,BH2 5QY

Number:10849456
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