LOUISE ROSE DESIGNERS LIMITED
Status | DISSOLVED |
Company No. | 08581841 |
Category | Private Limited Company |
Incorporated | 24 Jun 2013 |
Age | 10 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
LOUISE ROSE DESIGNERS LIMITED is an dissolved private limited company with number 08581841. It was incorporated 10 years, 11 months, 7 days ago, on 24 June 2013 and it was dissolved 4 years, 9 months, 12 days ago, on 20 August 2019. The company address is 10 Broadstone Road, Reddish, SK5 7AE, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emilio Raccio
Notification date: 2017-04-05
Documents
Withdrawal of a person with significant control statement
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-11
Documents
Withdrawal of a person with significant control statement
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-11
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control statement
Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control statement
Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
Old address: 290 Moston Lane Manchester M40 9WB
Change date: 2017-06-27
New address: 10 Broadstone Road Reddish SK5 7AE
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Emilio Raccio
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ian Whitelegg
Termination date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-02
Officer name: Mr Christopher Ian Whitelegg
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
New address: 290 Moston Lane Manchester M40 9WB
Old address: 104 Queens Road Ashton-Under-Lyne Greater Manchester OL6 8EL
Change date: 2015-03-02
Documents
Gazette filings brought up to date
Date: 13 Dec 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Some Companies
2 MERUS COURT,LEICESTER,LE19 1RJ
Number: | 04002985 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 VENETIA ROAD,LONDON,W5 4JD
Number: | 11578972 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIE CROFT,EXETER,EX4 2JG
Number: | 10095029 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 ASHLEIGH COURT,CWMBRAN,NP44 6HG
Number: | 11864079 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 QUEENS WAY BLETCHLEY FOOTWEAR, 180 QUEENSWAY,MILTON KEYNES,MK2 2SW
Number: | 11416831 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CARLCOTT CLOSE,WALTON-ON-THAMES,KT12 2BF
Number: | 06128595 |
Status: | ACTIVE |
Category: | Private Limited Company |