PEARSON LUGARD LIMITED
Status | LIQUIDATION |
Company No. | 08676979 |
Category | Private Limited Company |
Incorporated | 04 Sep 2013 |
Age | 10 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PEARSON LUGARD LIMITED is an liquidation private limited company with number 08676979. It was incorporated 10 years, 7 months, 23 days ago, on 04 September 2013. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2023
Action Date: 30 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Aug 2022
Action Date: 30 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-30
Documents
Change sail address company with new address
Date: 08 Sep 2021
Category: Address
Type: AD02
New address: Aspect House Pattenden Lane Marden Tonbridge Kent TN12 9QJ
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Address
Type: AD01
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: Aspect House Pattenden Lane Marden Tonbridge Kent TN12 9QJ
Change date: 2021-07-29
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous extended
Date: 15 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person secretary company with change date
Date: 27 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Michelle Pearson
Change date: 2015-02-11
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Michelle Pearson
Change date: 2015-02-11
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-11
Officer name: Mr Christopher John Davies
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Some Companies
59 CHARLOTTE HOUSE,SUTTON,SM1 1AJ
Number: | 11340643 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNCRYNE ROAD,ALEXANDRIA,G83 0TL
Number: | SC098148 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL GARSIDE HOSPITALITY MANAGEMENT LIMITED
FLAT 1 FIR COTTAGE,MIRFIELD,WF14 9HS
Number: | 09164366 |
Status: | ACTIVE |
Category: | Private Limited Company |
83/3 EAST LONDON STREET,EDINBURGH,EH7 4BQ
Number: | SC595427 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP13643R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
ADMIRAL PARK ADMIRAL STREET,LIVERPOOL,L8 8BN
Number: | 07376821 |
Status: | ACTIVE |
Category: | Community Interest Company |