LUKE SELF DRIVE BLYTH LTD

5 Segedunum Business Centre 5 Segedunum Business Centre, Wallsend, NE28 6HQ, Tyne And Wear, England
StatusDISSOLVED
Company No.09074685
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age9 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 14 days

SUMMARY

LUKE SELF DRIVE BLYTH LTD is an dissolved private limited company with number 09074685. It was incorporated 9 years, 11 months, 28 days ago, on 06 June 2014 and it was dissolved 5 years, 14 days ago, on 21 May 2019. The company address is 5 Segedunum Business Centre 5 Segedunum Business Centre, Wallsend, NE28 6HQ, Tyne And Wear, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Old address: 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom

Change date: 2019-02-20

New address: 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

Old address: 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ

New address: 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-27

Psc name: Mrq John Luke

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Armstrong

Cessation date: 2017-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-27

Officer name: Charles Kelly Armstrong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Armstrong

Appointment date: 2015-10-26

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed luke self drive whitley bay LTD\certificate issued on 28/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-22

New address: 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ

Old address: Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

889 TRADING LIMITED

STERLING HOUSE MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:06180293
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

EDINBURGH SCHOOL OF FOOD & WINE LIMITED

THE COACHHOUSE,KIRKLISTON,EH29 9EB

Number:SC099333
Status:ACTIVE
Category:Private Limited Company

GREENSHIFT COMMUNICATIONS LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:03951256
Status:ACTIVE
Category:Private Limited Company

SKYDIVE CHATTERIS CLUB LIMITED

CHATTERIS AIRFIELD BLOCK FEN DROVE,MARCH,PE15 0FB

Number:08682841
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STEPHANIE BELTON PHOTOGRAPHY LTD

54 HAZELMERE ROAD,ST. ALBANS,AL4 9RN

Number:06879374
Status:ACTIVE
Category:Private Limited Company

TAI ERYRI LTD

61 VICTORIA PARK,COLWYN BAY,LL29 7AJ

Number:11234084
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