L A HARRIS DRYLINERS LTD
Status | ACTIVE |
Company No. | 08641025 |
Category | Private Limited Company |
Incorporated | 07 Aug 2013 |
Age | 10 years, 9 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracy Jayne Harris
Documents
Incorporation company
Date: 07 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
727-729 HIGH ROAD,LONDON,N12 0BP
Number: | 06438537 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 10704953 |
Status: | ACTIVE |
Category: | Private Limited Company |