EXEMPLAR PROPERTIES (LFWE) LIMITED

C/O Lewis Brownlee Appledram Barns C/O Lewis Brownlee Appledram Barns, Chichester, PO20 7EQ, West Sussex, England
StatusDISSOLVED
Company No.09069502
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years, 15 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years14 days

SUMMARY

EXEMPLAR PROPERTIES (LFWE) LIMITED is an dissolved private limited company with number 09069502. It was incorporated 10 years, 15 days ago, on 03 June 2014 and it was dissolved 14 days ago, on 04 June 2024. The company address is C/O Lewis Brownlee Appledram Barns C/O Lewis Brownlee Appledram Barns, Chichester, PO20 7EQ, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-23

Psc name: Exemplar Properties Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Nathan Van Gelder

Termination date: 2018-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Mark Robert Bingham Younger

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Campbell James Macdougall

Termination date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: C/O Lewis Brownlee Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

Old address: Kent House 14-17 Market Place London W1W 8AJ

Change date: 2018-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Nathan Van Gelder

Change date: 2015-07-27

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-04

Officer name: Mr Mark Robert Bingham Younger

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-21

Officer name: Mr Campbell James Macdougall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Dennis Bush

Change date: 2014-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGS PRODUCTS GROUP LIMITED

55 BANTRY ROAD,SLOUGH,SL1 5FD

Number:10627143
Status:ACTIVE
Category:Private Limited Company

BOUTILLIERS LIMITED

THE HOP SHED MACKNADE FINE FOODS,FAVERSHAM,ME13 8XF

Number:09175587
Status:ACTIVE
Category:Private Limited Company

FRITHS COURT MANAGEMENT COMPANY LIMITED

1 FRITHS COURT,PRESTON,PR5 0EF

Number:04652731
Status:ACTIVE
Category:Private Limited Company

JACABO LIMITED

WATERWORKS HOUSE PLUCKLEY ROAD,ASHFORD,TN27 0AH

Number:08305489
Status:ACTIVE
Category:Private Limited Company

JEVE ASSOCIATES LTD

18 HIGHFIELD ROAD,ST. ALBANS,AL4 9BU

Number:09267337
Status:ACTIVE
Category:Private Limited Company

MLFE CONSULTANCY LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11375213
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