LIME LEAFLET DISTRIBUTION LTD
Status | DISSOLVED |
Company No. | 09172309 |
Category | Private Limited Company |
Incorporated | 12 Aug 2014 |
Age | 9 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 8 months, 28 days |
SUMMARY
LIME LEAFLET DISTRIBUTION LTD is an dissolved private limited company with number 09172309. It was incorporated 9 years, 9 months, 27 days ago, on 12 August 2014 and it was dissolved 4 years, 8 months, 28 days ago, on 10 September 2019. The company address is 24 Charles Street 24 Charles Street, Kettering, NN14 4NU, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 24 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-24
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Dissolution voluntary strike off suspended
Date: 11 Sep 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Aug 2018
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 02 Dec 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: 24 Charles Street Thrapston Kettering NN14 4NU
Old address: 10 Mason Close Thrapston Northamptonshire NN14 4UQ England
Change date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Valerie Drage
Termination date: 2017-06-06
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-06
Officer name: Susan Valerie Drage
Documents
Appoint person director company with name date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alfred Haslam
Appointment date: 2017-06-06
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-05
New address: 10 Mason Close Thrapston Northamptonshire NN14 4UQ
Old address: 35-37 st Leonards Road Northampton Northamptonshire NN4 8DL
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Termination director company with name termination date
Date: 16 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-09
Officer name: John Haslam
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 21 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-21
Officer name: Mrs Susan Valerie Drage
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-09
Officer name: John Haslam
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Valerie Drage
Appointment date: 2015-03-09
Documents
Some Companies
51 LIME STREET,LONDON,EC3M 7DQ
Number: | 04257796 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 KINGSTON ROAD,EPSOM,KT19 0AA
Number: | 11560581 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCATOR HOUSE,HERSTMONCEUX,BN27 1PX
Number: | 08239506 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 WEPRE PARK,DEESIDE,CH5 4HW
Number: | 11689934 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANN BOYD DEVELOPMENTS LIMITED
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 08355866 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOVE MOUNTAINS HEALTH AND FITNESS LTD
1 ORMONDE AVENUE,ORPINGTON,BR6 8JP
Number: | 10306451 |
Status: | ACTIVE |
Category: | Private Limited Company |