L M BUILDRIGHT LIMITED

27 Mansfield Road, Ilford, IG1 3BA, England
StatusACTIVE
Company No.09207361
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

L M BUILDRIGHT LIMITED is an active private limited company with number 09207361. It was incorporated 9 years, 8 months, 23 days ago, on 08 September 2014. The company address is 27 Mansfield Road, Ilford, IG1 3BA, England.



Company Fillings

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-01

Psc name: Vasile Vale Costache

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

New address: 27 Mansfield Road Ilford IG1 3BA

Old address: 24 Oakwood Road Sparkhill Birmingham B11 4HA England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-03

Officer name: Mr Vasile Vale Constache

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 25 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nusrat Begum

Cessation date: 2021-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-28

Officer name: Nusrat Begum

Documents

View document PDF

Change person director company with change date

Date: 03 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Mrs Nusrat Begum

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nusrat Begum

Notification date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-21

Officer name: Mrs Nusrat Begum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2021

Action Date: 03 May 2021

Category: Address

Type: AD01

Change date: 2021-05-03

Old address: 27 Mansfield Road Ilford IG1 3BA England

New address: 24 Oakwood Road Sparkhill Birmingham B11 4HA

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasile Vale Costache

Termination date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-05

Officer name: Mr Vasile Vale Costache

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: 120 Hillrise Road Romford Essex RM5 3BY England

Change date: 2021-04-19

New address: 27 Mansfield Road Ilford IG1 3BA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 07 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-07

Officer name: Lefter Marqeshi

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2021

Action Date: 07 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-07

Psc name: Lefter Marqeshi

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ethemaj Jurgen

Termination date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-24

Officer name: Mr Ethemaj Jurgen

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdur Rashid Warishaully

Termination date: 2018-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-05

Psc name: World Excellence Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 51,000 GBP

Date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: World Excellence Limited

Notification date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdur Rashid Warishaully

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: 120 Hillrise Road Romford Essex RM5 3BY England

New address: 120 Hillrise Road Romford Essex RM5 3BY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Old address: 120 Hillrise Road Romford RM5 3BY England

New address: 120 Hillrise Road Romford Essex RM5 3BY

Change date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

New address: 120 Hillrise Road Romford RM5 3BY

Change date: 2016-04-26

Old address: 8 Hatherley Road London E17 6SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Mr Lefter Marqueshi

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNISH ANCESTRY LTD

THE COTTAGE,REDRUTH,TR16 5EY

Number:08829156
Status:ACTIVE
Category:Private Limited Company

FG7 LIMITED

45 RUSKEY ROAD,COOKSTOWN,BT80 0AH

Number:NI039542
Status:ACTIVE
Category:Private Limited Company

JHE CONSULTANTS LTD

1A, CO ASSOCIATES,STANSTED,CM24 8BE

Number:10051544
Status:ACTIVE
Category:Private Limited Company

MIAMI DOCK LTD

IZAKAYA 4-6 CASTLE STREET,LIVERPOOL,L2 0NB

Number:11374930
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL ACCOUNTING GROUP ENTERPRISE LIMITED

8 GAINSBOROUGH ROAD,LONDON,E11 1HT

Number:09945090
Status:ACTIVE
Category:Private Limited Company

SYAN HOLDINGS LIMITED

SECOND FLOOR, MID CITY PLACE,LONDON,WC1V 6EA

Number:01878187
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