L M BUILDRIGHT LIMITED
Status | ACTIVE |
Company No. | 09207361 |
Category | Private Limited Company |
Incorporated | 08 Sep 2014 |
Age | 9 years, 8 months, 23 days |
Jurisdiction | England 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
Dissolution voluntary strike off suspended
Date: 21 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolved compulsory strike off suspended
Date: 19 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolution application strike off company
Date: 18 Oct 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THE COTTAGE,REDRUTH,TR16 5EY
Number: | 08829156 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 RUSKEY ROAD,COOKSTOWN,BT80 0AH
Number: | NI039542 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A, CO ASSOCIATES,STANSTED,CM24 8BE
Number: | 10051544 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SECOND FLOOR, MID CITY PLACE,LONDON,WC1V 6EA
Number: | 01878187 |
Status: | ACTIVE |
Category: | Private Limited Company |