L AND A PLUMBING AND HEATING DESIGNS LIMITED
Status | ACTIVE |
Company No. | 09180153 |
Category | Private Limited Company |
Incorporated | 18 Aug 2014 |
Age | 9 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
L AND A PLUMBING AND HEATING DESIGNS LIMITED is an active private limited company with number 09180153. It was incorporated 9 years, 9 months, 14 days ago, on 18 August 2014. The company address is 4 Bloors Lane 4 Bloors Lane, Gillingham, ME8 7EG, Kent, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 04 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-17
Psc name: Mr Lee Adams
Documents
Change person director company with change date
Date: 30 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-17
Officer name: Mr Lee Adams
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Elizabeth Nind
Termination date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 05 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-05
Officer name: Ms Amanda Elizabeth Nind
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Change to a person with significant control
Date: 08 Oct 2018
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Adams
Change date: 2018-06-22
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-22
Officer name: Mr Lee Adams
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 28 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-28
Psc name: Mr Lee Adams
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-28
Officer name: Mr Lee Adams
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Old address: 77 Baden Road Gillingham Kent ME7 1QZ England
Change date: 2017-09-06
New address: 4 Bloors Lane Rainham Gillingham Kent ME8 7EG
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-06
Old address: 2 Dorset Square Rainham Gillingham Kent ME8 7EX
New address: 77 Baden Road Gillingham Kent ME7 1QZ
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 05 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Some Companies
MARKET CHAMBERS,BEDALE,DL8 1EQ
Number: | 09365138 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE COURT,NORTHAMPTON,NN4 0NB
Number: | 02666517 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG
Number: | 03739184 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 BEARWOOD RD,BIRMINGHAM,B66 4ET
Number: | 10992387 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 130,CAMBERLEY,GU15 3DT
Number: | 09837095 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 WEST STREET,FAVERSHAM,ME13 7JB
Number: | 05794128 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |