LLOYD FREEMAN INTERNATIONAL SEARCH LIMITED

1 Hurstwood Court, Midhurst, GU29 9EG, England
StatusDISSOLVED
Company No.08520651
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 18 days

SUMMARY

LLOYD FREEMAN INTERNATIONAL SEARCH LIMITED is an dissolved private limited company with number 08520651. It was incorporated 11 years, 1 month, 9 days ago, on 08 May 2013 and it was dissolved 2 years, 11 months, 18 days ago, on 29 June 2021. The company address is 1 Hurstwood Court, Midhurst, GU29 9EG, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-20

New address: 1 Hurstwood Court Midhurst GU29 9EG

Old address: Priors Wood Priory Road Sunningdale Berkshire SL5 9RH

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Girling

Change date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-07

Officer name: Larita Margaret Daniels

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Change account reference date company current shortened

Date: 08 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWOODS RESIDENTS LIMITED

25 GLOVER ROAD,MIDDLESEX,HA5 1LQ

Number:01927575
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL FORESTRY LLP

6TH FLOOR,LONDON,NW1 3BG

Number:OC403413
Status:ACTIVE
Category:Limited Liability Partnership

LIL'BITS LIMITED

6 ST. NICHOLAS ROAD,BARRY,CF62 6QW

Number:10132586
Status:ACTIVE
Category:Private Limited Company

OLD STREET CAFE LIMITED

LONDON CHURCH HOUSE 137-139 BRENT STREET,LONDON,NW4 4DJ

Number:11633137
Status:ACTIVE
Category:Private Limited Company

RASHEE PROPERTIES LIMITED

THE ANCHOR INN 9 PETTIGO ROAD,KESH,BT93 1QX

Number:NI056956
Status:LIQUIDATION
Category:Private Limited Company

SLOMAN CONSULTING LTD

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:11587248
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