LUKHAYELLA LTD
Status | DISSOLVED |
Company No. | 09028424 |
Category | Private Limited Company |
Incorporated | 07 May 2014 |
Age | 10 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 3 months, 25 days |
SUMMARY
LUKHAYELLA LTD is an dissolved private limited company with number 09028424. It was incorporated 10 years, 1 month, 11 days ago, on 07 May 2014 and it was dissolved 1 year, 3 months, 25 days ago, on 21 February 2023. The company address is 60 Glebe Road, Appleby-in-westmorland, CA16 6RU, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 03 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type dormant
Date: 26 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type dormant
Date: 10 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type dormant
Date: 09 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type dormant
Date: 30 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: 60 Glebe Road Appleby-in-Westmorland CA16 6RU
Old address: Rectory Farm Cliburn Penrith Cumbria CA10 3AL England
Change date: 2017-05-10
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Faye Vermaak
Change date: 2016-03-24
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
Old address: 1 Crosby Terrace Kirkby Thore Penrith Cumbria CA10 1UF
Change date: 2016-04-27
New address: Rectory Farm Cliburn Penrith Cumbria CA10 3AL
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Old address: Hoff Row Farm Hoff Cumbria CA16 6TD
New address: 1 Crosby Terrace Kirkby Thore Penrith Cumbria CA10 1UF
Change date: 2015-06-15
Documents
Accounts with accounts type dormant
Date: 14 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 14 Jun 2015
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Faye Vermaak
Change date: 2015-06-06
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
Change date: 2015-05-21
New address: Hoff Row Farm Hoff Cumbria CA16 6TD
Old address: 1 Elbridge Farm Cottage Elbridge Hill Sturry CT3 4AU United Kingdom
Documents
Some Companies
8A RICHBORNE TERRACE,LONDON,SW8 1AU
Number: | 04684242 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 MOSLEY COMMON ROAD,MANCHESTER,M28 1AH
Number: | 08090550 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NICHOLSON PARK,BRACKNELL,
Number: | 03612251 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BOWFELL ROAD,LONDON,W6 9HE
Number: | 03331901 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 003, PARMA HOUSE,LONDON,N22 6UL
Number: | 11380814 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 LUDGATE HILL,BIRMINGHAM,B3 1DX
Number: | OC424941 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |