MANOR LANE LIVERY AND SCHOOLING LIMITED
Status | DISSOLVED |
Company No. | 08617358 |
Category | Private Limited Company |
Incorporated | 19 Jul 2013 |
Age | 10 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 11 months, 22 days |
SUMMARY
MANOR LANE LIVERY AND SCHOOLING LIMITED is an dissolved private limited company with number 08617358. It was incorporated 10 years, 10 months, 19 days ago, on 19 July 2013 and it was dissolved 2 years, 11 months, 22 days ago, on 15 June 2021. The company address is 1 Aston Court 1 Aston Court, Bromsgrove, B60 3AL, Worcestershire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous extended
Date: 16 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-31
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Leonard Webb
Change date: 2020-11-06
Documents
Change to a person with significant control
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Leonard Webb
Change date: 2020-11-06
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Address
Type: AD01
New address: 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL
Change date: 2020-11-06
Old address: Hartlebury Equestrian Centre Manor Lane Hartlebury Worcestershire DY11 7XN
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Change to a person with significant control
Date: 24 Jul 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Leonard Webb
Change date: 2020-05-21
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-21
Officer name: Mr Thomas Leonard Webb
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Incorporation company
Date: 19 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
3 MELBURY WORKSHOPS,SHAFTESBURY,SP7 0EB
Number: | 06987564 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXHIBITIONS AND EVENTS LIMITED
51 ALL SAINTS PLACE,BROMSGROVE,B61 0AX
Number: | 05149153 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROOKSIDE,COWES,PO31 8NF
Number: | 11466406 |
Status: | ACTIVE |
Category: | Private Limited Company |
COCOON DAYCARE NURSERY, UNIT 5,LIMAVADY,BT49 0RA
Number: | NI605194 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HANSON COURT,CAMBRIDGE,CB4 2SE
Number: | 11432654 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BURNS ROAD,FLEETWOOD,FY7 6RG
Number: | 11578361 |
Status: | ACTIVE |
Category: | Private Limited Company |