L A HARRIS DRYLINERS LTD

13 Hill Road, Fareham, PO16 8LD, Hampshire, England
StatusACTIVE
Company No.08641025
CategoryPrivate Limited Company
Incorporated07 Aug 2013
Age10 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

L A HARRIS DRYLINERS LTD is an active private limited company with number 08641025. It was incorporated 10 years, 9 months, 26 days ago, on 07 August 2013. The company address is 13 Hill Road, Fareham, PO16 8LD, Hampshire, England.



Company Fillings

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-28

Officer name: Mrs Tracy Jayne Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-06

Officer name: Tracy Jayne Harris

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracy Jayne Harris

Cessation date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Jayne Harris

Appointment date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Tracy Jayne Harris

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracy Jayne Harris

Appointment date: 2018-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Harris

Termination date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-03

Old address: 72 West Street Portchester Fareham Hampshire PO16 9UN

New address: 13 Hill Road Fareham Hampshire PO16 8LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lee Harris

Change date: 2013-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Old address: Unit F1 Cumberland Business Centre Northumberland Road Southsea Hants PO5 1DS United Kingdom

Change date: 2013-11-11

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-04

Officer name: Mr Lee Harris

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracy Jayne Harris

Change date: 2013-09-04

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Jayne Harris

Documents

View document PDF

Incorporation company

Date: 07 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EASY COMPUTER CONSULTANTS LTD

727-729 HIGH ROAD,LONDON,N12 0BP

Number:06438537
Status:ACTIVE
Category:Private Limited Company

LUMEN DIGITAL LTD.

44 LAKESIDE GARDENS,FARNBOROUGH,GU14 9JG

Number:10915175
Status:ACTIVE
Category:Private Limited Company

PREMIER HEATING (GLOUCESTER) LIMITED

108 ELMBRIDGE ROAD,GLOUCESTERSHIRE,GL2 0PF

Number:04873311
Status:ACTIVE
Category:Private Limited Company

RESOLVETEL LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:04705277
Status:ACTIVE
Category:Private Limited Company

SANNE GROUP SERVICES (UK) LIMITED

ASTICUS BUILDING, 2ND FLOOR,LONDON,SW1H 0AD

Number:11506308
Status:ACTIVE
Category:Private Limited Company

STAR CAFE (BEDFORD) LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10704953
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